- Company Overview for HANDERWOOD LIMITED (07874772)
- Filing history for HANDERWOOD LIMITED (07874772)
- People for HANDERWOOD LIMITED (07874772)
- More for HANDERWOOD LIMITED (07874772)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | TM02 | Termination of appointment of Omega Agents Limited as a secretary on 8 December 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Vadim Bobrutskov as a director on 8 December 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Robert Harle as a director on 8 December 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
12 Dec 2014 | AP04 | Appointment of Omega Agents Limited as a secretary on 1 December 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Peter Matovu Mwanje as a director on 1 December 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 2Nd Floor 13 John Prince's Street London W1G 0JR on 2 December 2014 | |
02 Dec 2014 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 1 December 2014 | |
02 Dec 2014 | AP01 | Appointment of Mr. Robert Harle as a director on 1 December 2014 | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
09 Dec 2011 | TM01 | Termination of appointment of Corporate Directors Limited as a director | |
08 Dec 2011 | NEWINC |
Incorporation
|