THE HUMAN GROUP NORTH EAST LIMITED

26-28 Goodall Street, Walsall, WS1 1QL
StatusLIQUIDATION
Company No.09804258
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 8 months
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 15 Oct 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098042580002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098042580001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Jun 2016

Action Date: 11 May 2016

Category: Capital

Type: SH01

Date: 2016-05-11

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTYELLOW ART LIMITED

113 RICKMANSWORTH ROAD,WATFORD,WD18 7JD

Number:10086370
Status:ACTIVE
Category:Private Limited Company

CABALLO RECRUITMENT LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:10078984
Status:ACTIVE
Category:Private Limited Company

JS HOLDINGS (CUMBRIA) LIMITED

1 ELLDAWN AVENUE,STOKE-ON-TRENT,ST6 8XD

Number:11914248
Status:ACTIVE
Category:Private Limited Company

NAVNEET LIMITED

72 KING STREET,SOUTHALL,UB2 4DD

Number:06331120
Status:ACTIVE
Category:Private Limited Company

OSPREY DATA LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07047067
Status:ACTIVE
Category:Private Limited Company

R & I INNOVATION LIMITED

4TH FLOOR SUTHERLAND HOUSE,LONDON,NW9 7BT

Number:07469996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source