- Company Overview for THE HANSEN PARTNERSHIP LIMITED (08273807)
- Filing history for THE HANSEN PARTNERSHIP LIMITED (08273807)
- People for THE HANSEN PARTNERSHIP LIMITED (08273807)
- Charges for THE HANSEN PARTNERSHIP LIMITED (08273807)
- More for THE HANSEN PARTNERSHIP LIMITED (08273807)
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) |
---|---|---|---|
18 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2025 | DS01 | Application to strike the company off the register | |
09 Sep 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
07 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
04 May 2023 | TM01 | Termination of appointment of Frederico Cesar Pienovi as a director on 25 April 2023 | |
04 May 2023 | AP01 | Appointment of Mr Fernando Matzkin as a director on 25 April 2023 | |
05 Dec 2022 | AA | Accounts for a small company made up to 31 May 2022 | |
13 Jun 2022 | AA01 | Previous accounting period extended from 30 March 2022 to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
17 May 2022 | RP04AP01 | Second filing for the appointment of Federico Cesar Pienovi as a director | |
17 Mar 2022 | MA | Memorandum and Articles of Association | |
17 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2022 | SH08 | Change of share class name or designation | |
16 Dec 2021 | PSC02 | Notification of Globant S.A. as a person with significant control on 30 November 2021 | |
16 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 December 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from 26 Hallgate Hexham Northumberland NE46 1XD England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 7 December 2021 | |
07 Dec 2021 | AP03 | Appointment of Mr Martin Gonzalo Umaran as a secretary on 30 November 2021 | |
07 Dec 2021 | AP01 |
Appointment of Mr Frederico Cesar Pienovi as a director on 30 November 2021
|
|
07 Dec 2021 | TM01 | Termination of appointment of David Charles Toole as a director on 30 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of James Martindale as a director on 30 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Stephen Michael Crosby as a director on 30 November 2021 | |
07 Dec 2021 | TM02 | Termination of appointment of Satyen Patel as a secretary on 30 November 2021 |