LAUNCH! HUMAN CAPITAL MANAGEMENT LTD

The Victoria 150-182 The Quays, Salford, M50 3SP, Greater Manchester, England
StatusACTIVE
Company No.11335810
CategoryPrivate Limited Company
Incorporated30 Apr 2018
Age6 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

LAUNCH! HUMAN CAPITAL MANAGEMENT LTD is an active private limited company with number 11335810. It was incorporated 6 years, 1 month, 1 day ago, on 30 April 2018. The company address is The Victoria 150-182 The Quays, Salford, M50 3SP, Greater Manchester, England.



Company Fillings

Gazette notice voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2023-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2023

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-29

Psc name: Sd Worx People Solutions Nv

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2023

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-29

Psc name: Joris Mattijs Pronk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunnel Kumar Thakorlal Patel

Termination date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: The Victoria 150-182 the Quays Salford Greater Manchester M50 3SP

Change date: 2021-06-30

Old address: C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH England

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joris Mattijs Pronk

Termination date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ashley Rowe

Termination date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadine Aerts

Appointment date: 2021-06-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Elleze Bv

Appointment date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-21

Officer name: Mr Simon Ashley Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunnel Kumar Thakorlal Patel

Appointment date: 2021-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

New address: C/O Milsted Langdon Llp New Broad Street House 35 New Broad St London EC2M 1NH

Old address: C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW England

Change date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

47 QUEEN'S PARK SOUTH DRIVE LLP

47 QUEENS PARK SOUTH DRIVE,BOURNEMOUTH,BH8 9BJ

Number:OC345062
Status:ACTIVE
Category:Limited Liability Partnership

AMIDALA CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11503804
Status:ACTIVE
Category:Private Limited Company

CSIGA LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09733194
Status:ACTIVE
Category:Private Limited Company

DOODSON LIMITED

CORN FARM CILAN,PWLLHELI,LL53 7DB

Number:09904540
Status:ACTIVE
Category:Private Limited Company

ROTARU TRANSPORT LIMITED

5 WULWARDS COURT,LUTON,LU1 5LR

Number:11751276
Status:ACTIVE
Category:Private Limited Company

RUNTEAM II LIMITED

17-19 STATION ROAD WEST,OXTED,RH8 9EE

Number:04966783
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