HAND TECHNOLOGY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Resolutions |
| 13/08/2513 August 2025 | Statement of affairs |
| 13/08/2513 August 2025 | Appointment of a voluntary liquidator |
| 18/07/2518 July 2025 | Registered office address changed from Southgate Office Village 286a Chase Road London N14 6HF United Kingdom to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-07-18 |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
| 25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
| 27/12/2327 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 24/02/2324 February 2023 | Confirmation statement made on 2022-12-10 with updates |
| 22/02/2322 February 2023 | Termination of appointment of Brian Taylor as a secretary on 2023-02-12 |
| 22/02/2322 February 2023 | Notification of Bruno Carvalho as a person with significant control on 2023-02-12 |
| 22/02/2322 February 2023 | Cessation of Brian Taylor as a person with significant control on 2023-02-12 |
| 22/02/2322 February 2023 | Termination of appointment of Brian Taylor as a director on 2023-02-12 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/12/2124 December 2021 | Confirmation statement made on 2021-12-10 with updates |
| 29/10/2129 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 25/10/2125 October 2021 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Southgate Office Village 286a Chase Road London N14 6HF on 2021-10-25 |
| 30/07/2130 July 2021 | Appointment of Mr Bruno Andre Carvalho as a director on 2021-07-30 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/12/1911 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company