- Company Overview for HANDA HOSPITALITY LIMITED (09483615)
- Filing history for HANDA HOSPITALITY LIMITED (09483615)
- People for HANDA HOSPITALITY LIMITED (09483615)
- Charges for HANDA HOSPITALITY LIMITED (09483615)
- More for HANDA HOSPITALITY LIMITED (09483615)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2018 | PSC01 | Notification of Tanveer Singh Handa as a person with significant control on 6 April 2016 | |
05 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jul 2018 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
11 Jun 2018 | AD01 | Registered office address changed from Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX to 2 Wheeleys Road Edgbaston Birmingham United Kingdom B15 2LD on 11 June 2018 | |
07 Feb 2018 | MR01 | Registration of charge 094836150001, created on 1 February 2018 | |
06 Sep 2017 | AD01 | Registered office address changed from C I B a Building 146 Hagley Road Birmingham B16 9NX England to Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX on 6 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
06 Sep 2017 | RT01 | Administrative restoration application | |
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
20 Sep 2016 | RT01 | Administrative restoration application | |
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-11
|