|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2021
|
28 Jan 2021
Application to strike the company off the register
|
|
|
15 Aug 2020
|
15 Aug 2020
Confirmation statement made on 15 August 2020 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
16 Jul 2019
|
16 Jul 2019
Director's details changed for Mr Kenneth Alan Ward on 16 July 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Director's details changed for Mr Kenneth Alan Ward on 11 July 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Change of details for Handful Holdings Limited as a person with significant control on 11 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Registered office address changed from Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL England to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 9 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 9 July 2019
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 15 August 2018 with no updates
|
|
|
30 Aug 2017
|
30 Aug 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
29 Aug 2016
|
29 Aug 2016
Confirmation statement made on 15 August 2016 with updates
|
|
|
26 Aug 2015
|
26 Aug 2015
Certificate of change of name
|
|
|
16 Aug 2015
|
16 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
|
|
|
15 Aug 2014
|
15 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 15 August 2013 with full list of shareholders
|
|
|
08 Jul 2013
|
08 Jul 2013
Director's details changed for Mr Kenneth Alan Ward on 8 July 2013
|