Advanced company searchLink opens in new window

HANDYLODGE LIMITED

Company number 02905180

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2012 DS01 Application to strike the company off the register
01 Jul 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 100
14 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
19 Feb 2010 AP01 Appointment of Mrs Tanya Elliott as a director
29 Oct 2009 CH01 Director's details changed for Mr Matthew Joseph on 26 October 2009
27 Oct 2009 CH01 Director's details changed for Mrs Margaret Joseph (Nee Jordan) on 26 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Matthew Joseph on 26 October 2009
27 Oct 2009 AD01 Registered office address changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex Hai 2th on 27 October 2009
19 May 2009 363a Return made up to 07/03/09; full list of members
19 May 2009 353 Location of register of members
19 May 2009 287 Registered office changed on 19/05/2009 from 24A aldermans hill palmers green london N13 4PN
19 May 2009 288c Director's Change of Particulars / margaret jordan / 18/05/2009 / Title was: , now: mrs; Surname was: jordan, now: joseph (nee jordan); HouseName/Number was: , now: 15; Street was: 15 palace court, now: palace court; Area was: 250 finchley road, now: 250 finchley road, west hampstead; Country was: , now: england
19 May 2009 190 Location of debenture register
26 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
11 Dec 2008 363a Return made up to 07/03/08; full list of members
11 Dec 2008 288c Director and Secretary's Change of Particulars / matthew joseph / 11/12/2008 / Middle Name/s was: , now: cephais; Area was: 250 finchley road west hampstead, now: 250 finchley road; Occupation was: company director, now: co-director
10 Dec 2008 363a Return made up to 07/03/07; full list of members
10 Dec 2008 353 Location of register of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from c/o palmers 24 aldermans hill, palmers green london N13 4PN
10 Dec 2008 190 Location of debenture register
10 Dec 2008 288c Director and Secretary's Change of Particulars / matthew joseph / 10/12/2008 / Title was: , now: mr; Middle Name/s was: , now: cephais; HouseName/Number was: , now: 15; Street was: 15 palace court, now: palace court; Area was: finchley road west hampstead, now: 250 finchley road; Post Code was: NW3, now: NW3 6DN