Advanced company searchLink opens in new window

HANDAN DEVELOPMENTS LIMITED

Company number 04941399

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)
24 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
06 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
24 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2020 AD02 Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
03 Jan 2020 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katherine's Way London E1W 1DD on 3 January 2020
02 Jan 2020 LIQ01 Declaration of solvency
02 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
24 Dec 2019 MA Memorandum and Articles of Association
12 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
10 Jul 2019 AP01 Appointment of Mr Edward William Mole as a director on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Roger Skeldon as a director on 10 July 2019
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
29 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Dec 2017 PSC01 Notification of The Executors of the Late Dorothea Alice Nesbitt as a person with significant control on 23 October 2017
08 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 8 December 2017
08 Dec 2017 CS01 Confirmation statement made on 23 October 2017 with updates
26 Sep 2017 SH19 Statement of capital on 26 September 2017
  • GBP 1.41
26 Sep 2017 SH20 Statement by Directors
26 Sep 2017 CAP-SS Solvency Statement dated 22/08/17
26 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £672724.41 cancelled from share prem a/c 02/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital