- Company Overview for HANDSOME & GORGEOUS LIMITED (07649450)
- Filing history for HANDSOME & GORGEOUS LIMITED (07649450)
- People for HANDSOME & GORGEOUS LIMITED (07649450)
- More for HANDSOME & GORGEOUS LIMITED (07649450)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2015 | DS01 | Application to strike the company off the register | |
21 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
24 Sep 2014 | AD01 | Registered office address changed from C/O Deeks Evans 36 Cambridge Road Hastings East Sussex TN34 1DU United Kingdom to 36 Cambridge Road Hastings East Sussex TN34 1DU on 24 September 2014 | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Ms Mandy Caroline Vaughan on 4 October 2013 | |
03 Oct 2013 | TM01 | Termination of appointment of Stewart Rayment as a director | |
03 Oct 2013 | AP01 | Appointment of Ms Mandy Caroline Vaughan as a director | |
17 Jun 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-06-17
|
|
28 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
26 May 2011 | NEWINC | Incorporation |