Advanced company searchLink opens in new window

HANDCART LIMITED

Company number 11647361

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2021 AA Unaudited abridged accounts made up to 31 August 2021
12 Sep 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 August 2021
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
25 Aug 2021 PSC07 Cessation of Sumira Awan as a person with significant control on 1 August 2021
25 Aug 2021 TM01 Termination of appointment of Sumira Awan as a director on 1 August 2021
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
02 Nov 2020 AD01 Registered office address changed from 85 Tunis Road London W12 7EY England to Irish Square Upper Denbigh Road St. Asaph Denbighshire LL17 0RN on 2 November 2020
07 May 2020 AA Total exemption full accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
26 Apr 2019 AD01 Registered office address changed from 84 Tunis Road London W12 7EY England to 85 Tunis Road London W12 7EY on 26 April 2019
19 Dec 2018 AD01 Registered office address changed from 85 Tunis Road London W12 7EY England to 84 Tunis Road London W12 7EY on 19 December 2018
19 Dec 2018 AD01 Registered office address changed from 84 Canon Street Shrewsbury SY2 5HF United Kingdom to 84 Tunis Road London W12 7EY on 19 December 2018
29 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-29
  • GBP 10