- Company Overview for HANDCART LIMITED (11647361)
- Filing history for HANDCART LIMITED (11647361)
- People for HANDCART LIMITED (11647361)
- More for HANDCART LIMITED (11647361)
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
Statement of capital on 2018-10-29
|