Advanced company searchLink opens in new window

HAND IN HAND 2018 LIMITED

Company number 10427925

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)
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
  • GBP 1