HANDEDTREE LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

03/04/233 April 2023 Registered office address changed from 57 Railway Crescent Shipston on Stour CV36 4GD United Kingdom to 70a Waterside Road Burton on Trent DE15 9JN on 2023-04-03

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Confirmation statement made on 2022-11-08 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/12/2123 December 2021 Cessation of Luke Griffiths as a person with significant control on 2021-11-17

View Document

22/12/2122 December 2021 Notification of Josephine Samson as a person with significant control on 2021-11-17

View Document

09/12/219 December 2021 Appointment of Ms Josephine Samson as a director on 2021-11-17

View Document

09/12/219 December 2021 Termination of appointment of Luke Griffiths as a director on 2021-11-17

View Document

06/12/216 December 2021 Registered office address changed from 8 Austen Close Llanrumney Cardiff CF3 5QU Wales to 26 Belvedere Avenue Carmarthen SA31 1JE on 2021-12-06

View Document

09/11/219 November 2021 Incorporation

View Document


More Company Information