Advanced company searchLink opens in new window

HANDYLIFE LTD

Company number 06479383

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
26 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2011 DS01 Application to strike the company off the register
24 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Ms Kamalnain Bindra Julka on 20 January 2010
25 Jan 2010 CH01 Director's details changed for Raman Julka on 15 November 2009
25 Jan 2010 CH03 Secretary's details changed for Kamalnain Bindra Julka on 20 January 2010
29 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Jan 2009 363a Return made up to 21/01/09; full list of members
17 Jul 2008 287 Registered office changed on 17/07/2008 from 309 hoe street london E17 9BG
05 Mar 2008 88(2) Ad 22/01/08 gbp si 99@1=99 gbp ic 1/100
04 Mar 2008 288b Appointment Terminated Director aswinkumar nanalal
04 Feb 2008 288a New director appointed
01 Feb 2008 288a New secretary appointed;new director appointed
01 Feb 2008 288a New director appointed
25 Jan 2008 288b Secretary resigned
25 Jan 2008 288b Director resigned
22 Jan 2008 NEWINC Incorporation