HANDCRAFT SOLUTIONS LTD

Company Documents

DateDescription
08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/04/238 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

18/05/2218 May 2022 Registered office address changed from 128a Brent Street London NW4 2DT England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2022-05-18

View Document

18/05/2218 May 2022 Statement of affairs

View Document

18/05/2218 May 2022 Appointment of a voluntary liquidator

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Termination of appointment of Yank Ivanov as a director on 2022-01-01

View Document

13/01/2213 January 2022 Registered office address changed from 40 Exeter Road London N9 0JG England to 128a Brent Street London NW4 2DT on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Mr Khaled Khadraoul as a director on 2022-01-01

View Document

13/01/2213 January 2022 Cessation of Yanko Ivanov as a person with significant control on 2022-01-01

View Document

13/01/2213 January 2022 Notification of Kkhaled Khadraoul as a person with significant control on 2022-01-01

View Document

04/11/214 November 2021 Notification of Yanko Ivanov as a person with significant control on 2021-11-03

View Document

04/11/214 November 2021 Cessation of Kemal Senkardesler as a person with significant control on 2021-11-03

View Document

04/11/214 November 2021 Appointment of Mr Yank Ivanov as a director on 2021-11-03

View Document

04/11/214 November 2021 Termination of appointment of Kemal Senkardesler as a director on 2021-11-03

View Document

04/11/214 November 2021 Registered office address changed from 34-32 Suite 3 Lumina Way Enfield EN1 1FS England to 40 Exeter Road London N9 0JG on 2021-11-04

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR KEMAL SENKARDESLER / 12/01/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/01/1814 January 2018 CESSATION OF TIMUR HASSAN AS A PSC

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMUR HASSAN

View Document

23/08/1723 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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