- Company Overview for HANDYLODGE LIMITED (02905180)
- Filing history for HANDYLODGE LIMITED (02905180)
- People for HANDYLODGE LIMITED (02905180)
- Charges for HANDYLODGE LIMITED (02905180)
- More for HANDYLODGE LIMITED (02905180)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2012 | DS01 | Application to strike the company off the register | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 Mar 2011 | AR01 |
Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-03-14
|
|
14 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
19 Feb 2010 | AP01 | Appointment of Mrs Tanya Elliott as a director | |
29 Oct 2009 | CH01 | Director's details changed for Mr Matthew Joseph on 26 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mrs Margaret Joseph (Nee Jordan) on 26 October 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Mr Matthew Joseph on 26 October 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex Hai 2th on 27 October 2009 | |
19 May 2009 | 363a | Return made up to 07/03/09; full list of members | |
19 May 2009 | 353 | Location of register of members | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from 24A aldermans hill palmers green london N13 4PN | |
19 May 2009 | 288c | Director's Change of Particulars / margaret jordan / 18/05/2009 / Title was: , now: mrs; Surname was: jordan, now: joseph (nee jordan); HouseName/Number was: , now: 15; Street was: 15 palace court, now: palace court; Area was: 250 finchley road, now: 250 finchley road, west hampstead; Country was: , now: england | |
19 May 2009 | 190 | Location of debenture register | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Dec 2008 | 363a | Return made up to 07/03/08; full list of members | |
11 Dec 2008 | 288c | Director and Secretary's Change of Particulars / matthew joseph / 11/12/2008 / Middle Name/s was: , now: cephais; Area was: 250 finchley road west hampstead, now: 250 finchley road; Occupation was: company director, now: co-director | |
10 Dec 2008 | 363a | Return made up to 07/03/07; full list of members | |
10 Dec 2008 | 353 | Location of register of members | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from c/o palmers 24 aldermans hill, palmers green london N13 4PN | |
10 Dec 2008 | 190 | Location of debenture register | |
10 Dec 2008 | 288c | Director and Secretary's Change of Particulars / matthew joseph / 10/12/2008 / Title was: , now: mr; Middle Name/s was: , now: cephais; HouseName/Number was: , now: 15; Street was: 15 palace court, now: palace court; Area was: finchley road west hampstead, now: 250 finchley road; Post Code was: NW3, now: NW3 6DN |