GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2016
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 20th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Nov 2015
filed on: 20th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Church Street Slough SL1 1PQ England on Sat, 20th Feb 2016 to 115 London Road Morden Surrey SM4 5HP
filed on: 20th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Nov 2015 new director was appointed.
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 91 Karnival Avenue Morden Surrey SM4 4st England on Wed, 6th Jan 2016 to 5 Church Street Slough SL1 1PQ
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Nov 2015
filed on: 6th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Mar 2015 new director was appointed.
filed on: 4th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Mar 2015
filed on: 4th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 14 Stoatley House Bessborough Road London SW15 4BP England on Sun, 12th Jul 2015 to 91 Karnival Avenue Morden Surrey SM4 4st
filed on: 12th, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 152-160 Kemp House City Road London EC1V 2NX on Wed, 28th Jan 2015 to Flat 14 Stoatley House Bessborough Road London SW15 4BP
filed on: 28th, January 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Nov 2014 new director was appointed.
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 6th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Fri, 1st Aug 2014
filed on: 6th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on Thu, 6th Nov 2014 to 152-160 Kemp House City Road London EC1V 2NX
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Aug 2014 new director was appointed.
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Church Street Slough Berkshire SL1 1PQ England on Thu, 6th Nov 2014 to 152-160 Kemp House City Road London EC1V 2NX
filed on: 6th, November 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed HAND2HAND payroll solutions LTDcertificate issued on 06/11/14
filed on: 6th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 30th Jul 2014: 1.00 GBP
|
capital |
|