Advanced company searchLink opens in new window

INFORMATION HANDLING LIMITED

Company number 00871521

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)
08 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2020 AD03 Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR
17 Mar 2020 AD02 Register inspection address has been changed to 1-3 Strand London WC2N 5JR
27 Dec 2019 AD01 Registered office address changed from 1-3 Strand London WC2N 5JR to Hill House 1 Little New Street London EC4A 3TR on 27 December 2019
23 Dec 2019 LIQ01 Declaration of solvency
23 Dec 2019 600 Appointment of a voluntary liquidator
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-11
02 Sep 2019 TM01 Termination of appointment of Alan William Mcculloch as a director on 30 August 2019
27 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Aug 2019 AP01 Appointment of Mr Simon John Pereira as a director on 1 August 2019
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
04 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
15 Dec 2016 TM01 Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016
12 Dec 2016 TM01 Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016
12 Dec 2016 TM01 Termination of appointment of a director
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 66,666
14 Mar 2016 CH01 Director's details changed for Mr Alan William Mcculloch on 14 March 2016
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 66,666
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014