- Company Overview for HANDYMAN EXPRESS LTD. (06132266)
- Filing history for HANDYMAN EXPRESS LTD. (06132266)
- People for HANDYMAN EXPRESS LTD. (06132266)
- More for HANDYMAN EXPRESS LTD. (06132266)
| 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) |
|---|---|---|---|
| 20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
| 06 Mar 2012 | AR01 |
Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
| 29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
| 28 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
| 24 Feb 2011 | AD01 | Registered office address changed from C/O Haggards Crowther Building 3 Chiswick Park 566 Chiswick High Road Chiswick London SW6 4TJ United Kingdom on 24 February 2011 | |
| 01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
| 13 Sep 2010 | AD01 | Registered office address changed from Building 3 566 Chiswick Park Chiswick High Road London W4 5YA on 13 September 2010 | |
| 08 Sep 2010 | AD01 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 8 September 2010 | |
| 07 Sep 2010 | AD01 | Registered office address changed from 19a Archel Road London W14 9QJ on 7 September 2010 | |
| 13 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
| 13 Apr 2010 | CH01 | Director's details changed for Robert Charles Lutz on 1 October 2009 | |
| 05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
| 30 Apr 2009 | 363a | Return made up to 01/03/09; full list of members | |
| 22 Jan 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
| 27 Dec 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 | |
| 29 Sep 2008 | 363a | Return made up to 01/03/08; full list of members | |
| 29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from 19 archel road london W14 9QJ | |
| 29 Sep 2008 | 288c | Director's change of particulars / robert lutz / 01/01/2008 | |
| 29 Sep 2008 | 288c | Secretary's change of particulars / brooke ellingworth / 01/01/2008 | |
| 20 Sep 2008 | CERTNM | Company name changed bungarra LIMITED\certificate issued on 22/09/08 | |
| 01 Mar 2007 | NEWINC | Incorporation |