- Company Overview for HAND IN HAND 2018 LIMITED (10427925)
- Filing history for HAND IN HAND 2018 LIMITED (10427925)
- People for HAND IN HAND 2018 LIMITED (10427925)
- More for HAND IN HAND 2018 LIMITED (10427925)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2021 | DS01 | Application to strike the company off the register | |
12 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CERTNM | Company name changed hand in hand (cardiff) LIMITED\certificate issued on 17/12/18 | |
05 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
21 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Nicholas Mcneill on 2 June 2018 | |
15 Jun 2018 | TM02 | Termination of appointment of Anthony William Bevan as a secretary on 7 June 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from 32 Dyfed Northcliffe Penarth CF64 1DX Wales to 86 Severn Grove Cardiff CF11 9EP on 15 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Mr Andrew John Bulleyment as a director on 7 June 2018 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
28 Jul 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
28 Jul 2017 | PSC04 | Change of details for Mr Nicholas Mcneill as a person with significant control on 28 July 2017 | |
14 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-14
|