PLANNER AT HAND LTD
Status | DISSOLVED |
Company No. | 10511634 |
Category | Private Limited Company |
Incorporated | 06 Dec 2016 |
Age | 7 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 years, 18 days |
SUMMARY
PLANNER AT HAND LTD is an dissolved private limited company with number 10511634. It was incorporated 7 years, 5 months, 2 days ago, on 06 December 2016 and it was dissolved 3 years, 18 days ago, on 20 April 2021. The company address is 54 Eastbury Rd 54 Eastbury Rd, Essex, RM7 9AL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rene Joseph Daniel
Notification date: 2019-06-05
Documents
Cessation of a person with significant control
Date: 05 Jun 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: John Charles Mitchell
Documents
Accounts with accounts type dormant
Date: 15 Aug 2018
Action Date: 07 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-07
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-30
Psc name: John Charles Mitchell
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-14
Officer name: Miss Daniel Vanessa Daniel
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Daniel Vanessa Daniel
Appointment date: 2017-05-09
Documents
Termination director company with name termination date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2016-12-06
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11608109 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM CONSULTANCY LIMITED
66 DEANE ROAD,RUGBY,CV21 4NY
Number: | 02535141 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11897900 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE CHERUBS DAY NURSERY (BIRKENHEAD) LTD
113 WALLASEY ROAD,WALLASEY,CH44 2AA
Number: | 06762268 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU
Number: | 00616696 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GROVE PLACE,PENARTH,CF64 2LB
Number: | 07811039 |
Status: | ACTIVE |
Category: | Private Limited Company |