Advanced company searchLink opens in new window

HANDYBRIDGE LIMITED

Company number 02688416

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2019 DS01 Application to strike the company off the register
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
05 Nov 2018 AA Total exemption full accounts made up to 30 September 2017
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
05 Dec 2017 AA01 Previous accounting period extended from 30 March 2017 to 29 September 2017
14 Aug 2017 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
29 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
26 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 40
20 Oct 2015 AD01 Registered office address changed from Elizabeth House Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 20 October 2015
19 Oct 2015 AP01 Appointment of Mr Lee Maurice Gold as a director on 9 October 2015
19 Oct 2015 AP01 Appointment of Mr Robert Grantham Mcgregor as a director on 25 September 2015
19 Oct 2015 TM01 Termination of appointment of Richard Gabriel Etherton as a director on 22 September 2015
19 Oct 2015 TM01 Termination of appointment of Gillian Felicity Amanda Etherton as a director on 25 September 2015
16 Oct 2015 AD01 Registered office address changed from 320 Garratt Lane London SW18 4EJ to Elizabeth House Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 16 October 2015
21 May 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 40
19 Jun 2014 MR04 Satisfaction of charge 1 in full
27 May 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 TM01 Termination of appointment of Shoshana Etherton as a director