- Company Overview for HANDI-P LIMITED (09521358)
- Filing history for HANDI-P LIMITED (09521358)
- People for HANDI-P LIMITED (09521358)
- More for HANDI-P LIMITED (09521358)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
18 Jan 2022 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to 1a Kingsburys Lane Ringwood BH24 1EL on 18 January 2022 | |
23 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Sep 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Robin Stuart Shepherd as a director on 4 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Jackie Fern Vanessa Shepherd as a director on 4 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
21 Apr 2021 | PSC07 | Cessation of Robin Stuart Shepherd as a person with significant control on 4 April 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr Timothy John Mckenzie as a director on 4 April 2021 | |
16 Apr 2021 | PSC01 | Notification of John Joseph Timoney as a person with significant control on 4 April 2021 | |
16 Apr 2021 | PSC01 | Notification of Timothy John Mckenzie as a person with significant control on 4 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
03 Feb 2021 | PSC04 | Change of details for Mr Robin Stuart Shepherd as a person with significant control on 19 January 2021 | |
03 Feb 2021 | PSC04 | Change of details for a person with significant control | |
03 Feb 2021 | CH01 | Director's details changed for Mr Robin Stuart Shepherd on 19 January 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Mrs Jackie Fern Vanessa Shepherd on 19 January 2021 | |
05 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
24 Feb 2020 | SH02 | Sub-division of shares on 4 February 2020 | |
24 Feb 2020 | SH08 | Change of share class name or designation |