Advanced company searchLink opens in new window

HANDMARK (UK) LIMITED

Company number 04476753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
04 Oct 2012 600 Appointment of a voluntary liquidator
04 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-24
04 Oct 2012 4.70 Declaration of solvency
04 Oct 2012 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 4 October 2012
08 Aug 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
14 Sep 2011 AA Accounts for a small company made up to 31 December 2010
07 Jun 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009
18 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
18 Jun 2010 TM01 Termination of appointment of Christopher Barnett as a director
25 Jan 2010 TM01 Termination of appointment of Vincent Guinier as a director
02 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jun 2009 363a Return made up to 07/06/09; full list of members
08 Jun 2009 288c Director's Change of Particulars / vincent guinier / 01/06/2009 / HouseName/Number was: 11, now: 12A; Street was: tower georges square, now: oxford road north; Post Town was: bristol, now: london; Post Code was: BS1 6LB, now: W4 4DN
09 May 2009 288c Director's Change of Particulars / august grasis iii / 30/04/2009 / Occupation was: ceo, now: cbo
07 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2009 288a Director appointed christopher andrew barnett
07 May 2009 288a Secretary appointed taylor wessing secretaries LIMITED
07 May 2009 288a Director appointed vincent guinier
07 May 2009 353 Location of register of members
07 May 2009 287 Registered office changed on 07/05/2009 from gladstone house, 77-79 high street, egham surrey TW20 9HY
07 May 2009 288b Appointment Terminated Secretary martin kristensson
01 Oct 2008 AA Total exemption full accounts made up to 31 December 2007