Advanced company searchLink opens in new window

GLOBAL HANDS (LEICESTER) CIC

Company number 07915859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
15 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
12 Oct 2020 PSC07 Cessation of Ayolah Hanley as a person with significant control on 12 October 2020
12 Oct 2020 PSC01 Notification of David Anthony Judge as a person with significant control on 12 October 2020
31 Aug 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Oct 2019 PSC04 Change of details for Dr Momodou Lamin Sallah as a person with significant control on 12 October 2019
12 Oct 2019 CH01 Director's details changed for Dr Momodou Sallah on 12 October 2019
03 Jun 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
14 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
13 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
05 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
05 May 2017 AD01 Registered office address changed from The Race Equality Centre, 2nd Floor, 5-9 Upper Brown Street Leicester LE1 5TE England to 9 Newarke Newarke Street Voluntary Action Leicester Leicester LE1 5SN on 5 May 2017
08 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 no member list
20 Mar 2016 AD01 Registered office address changed from Highfields Centre Melbourne Road Leicester LE2 0DS to The Race Equality Centre, 2nd Floor, 5-9 Upper Brown Street Leicester LE1 5TE on 20 March 2016
18 Dec 2015 AA Total exemption full accounts made up to 31 January 2015
15 Feb 2015 TM01 Termination of appointment of Aysha Ghanchi as a director on 15 February 2015
15 Feb 2015 AR01 Annual return made up to 19 January 2015 no member list
10 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
24 Feb 2014 AA Total exemption full accounts made up to 31 January 2013
17 Feb 2014 AR01 Annual return made up to 19 January 2014 no member list