THIRD HAND LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

30/10/2330 October 2023 Application to strike the company off the register

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Director's details changed for Mr Julien Pietri on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

04/05/224 May 2022 Change of details for Mr Julien Pietri as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from 4C Palace Gates the Campsbourne London N8 7PN England to 5 East Lane London SE16 4UD on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 4C THE CAMPSBOURNE LONDON N8 7PN ENGLAND

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 2D ST. MARK'S RISE LONDON E8 2NJ

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN PIETRI / 01/01/2016

View Document

06/06/166 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

13/12/1413 December 2014 REGISTERED OFFICE CHANGED ON 13/12/2014 FROM 20 ST. MARK'S RISE LONDON E8 2NJ ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 36 A BRAMSHILL GARDENS LONDON NW5 1JH

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED JULIEN PIETRI WASTE LTD CERTIFICATE ISSUED ON 29/08/14

View Document

08/07/148 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/04/1426 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information