- Company Overview for HANDYPAY LTD (05505954)
- Filing history for HANDYPAY LTD (05505954)
- People for HANDYPAY LTD (05505954)
- More for HANDYPAY LTD (05505954)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | DS01 | Application to strike the company off the register | |
06 Dec 2018 | PSC04 | Change of details for Andrew John Peake as a person with significant control on 23 November 2018 | |
06 Dec 2018 | PSC07 | Cessation of Michael Christopher Prendergast as a person with significant control on 23 November 2018 | |
06 Dec 2018 | TM02 | Termination of appointment of Michael Christopher Prendergast as a secretary on 23 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Michael Christopher Prendergast as a director on 23 November 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
14 Jul 2017 | CH01 | Director's details changed for Mr Andrew John Peake on 6 December 2014 | |
12 Jul 2017 | PSC01 | Notification of Andrew John Peake as a person with significant control on 12 July 2017 | |
12 Jul 2017 | PSC01 | Notification of Michael Christopher Prendergast as a person with significant control on 12 July 2017 | |
12 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 July 2017 | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
23 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Mr Andrew John Peake on 29 September 2014 | |
29 Sep 2014 | CH03 | Secretary's details changed for Michael Christopher Prendergast on 29 September 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Michael Christopher Prendergast on 29 September 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH03 | Secretary's details changed for Michael Christopher Prendergast on 3 February 2014 |