THE HUMAN GROUP NORTH EAST LIMITED
Status | LIQUIDATION |
Company No. | 09804258 |
Category | Private Limited Company |
Incorporated | 01 Oct 2015 |
Age | 8 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
THE HUMAN GROUP NORTH EAST LIMITED is an liquidation private limited company with number 09804258. It was incorporated 8 years, 8 months ago, on 01 October 2015. The company address is 26-28 Goodall Street, Walsall, WS1 1QL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2023
Action Date: 12 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-12
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2022
Action Date: 22 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-22
Documents
Liquidation disclaimer notice
Date: 15 Oct 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Old address: 3rd Floor 16-26 Albert Road Albert North Middlesbrough TS1 1PR England
Change date: 2021-10-01
New address: 26-28 Goodall Street Walsall WS1 1QL
Documents
Liquidation voluntary statement of affairs
Date: 01 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 01 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Hand
Change date: 2020-06-30
Documents
Mortgage satisfy charge full
Date: 11 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098042580002
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-04
New address: 3rd Floor 16-26 Albert Road Albert North Middlesbrough TS1 1PR
Old address: Cleveland Business Centre Suite 201 Cleveland Business Centre, Watson Street Middlesbrough TS1 2RQ England
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2019
Action Date: 23 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-23
Charge number: 098042580003
Documents
Change account reference date company previous extended
Date: 07 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 01 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098042580001
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2018
Action Date: 19 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-19
Charge number: 098042580002
Documents
Change to a person with significant control
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-10
Psc name: Mrs Joanne Teresa Hand
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mrs Joanne Hand
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-01
Officer name: James Alexander Robson
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 18 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 04 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mr James Alexander Robson
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: AD01
New address: Cleveland Business Centre Suite 201 Cleveland Business Centre, Watson Street Middlesbrough TS1 2RQ
Change date: 2016-09-27
Old address: 12-14 Albert Road Middlesbrough Cleveland TS1 1QA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change account reference date company previous shortened
Date: 13 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA01
New date: 2015-10-31
Made up date: 2016-10-31
Documents
Capital allotment shares
Date: 09 Jun 2016
Action Date: 11 May 2016
Category: Capital
Type: SH01
Date: 2016-05-11
Capital : 100 GBP
Documents
Resolution
Date: 08 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2015
Action Date: 28 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-28
Charge number: 098042580001
Documents
Some Companies
113 RICKMANSWORTH ROAD,WATFORD,WD18 7JD
Number: | 10086370 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DOWER HOUSE,BERKHAMSTED,HP4 2BL
Number: | 10078984 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELLDAWN AVENUE,STOKE-ON-TRENT,ST6 8XD
Number: | 11914248 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 KING STREET,SOUTHALL,UB2 4DD
Number: | 06331120 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07047067 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BT
Number: | 07469996 |
Status: | ACTIVE |
Category: | Private Limited Company |