Advanced company searchLink opens in new window

HANDI-P LIMITED

Company number 09521358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
18 Jan 2022 AD01 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to 1a Kingsburys Lane Ringwood BH24 1EL on 18 January 2022
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
23 Sep 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
22 Apr 2021 TM01 Termination of appointment of Robin Stuart Shepherd as a director on 4 April 2021
22 Apr 2021 TM01 Termination of appointment of Jackie Fern Vanessa Shepherd as a director on 4 April 2021
22 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
21 Apr 2021 PSC07 Cessation of Robin Stuart Shepherd as a person with significant control on 4 April 2021
20 Apr 2021 AP01 Appointment of Mr Timothy John Mckenzie as a director on 4 April 2021
16 Apr 2021 PSC01 Notification of John Joseph Timoney as a person with significant control on 4 April 2021
16 Apr 2021 PSC01 Notification of Timothy John Mckenzie as a person with significant control on 4 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
03 Feb 2021 PSC04 Change of details for Mr Robin Stuart Shepherd as a person with significant control on 19 January 2021
03 Feb 2021 PSC04 Change of details for a person with significant control
03 Feb 2021 CH01 Director's details changed for Mr Robin Stuart Shepherd on 19 January 2021
03 Feb 2021 CH01 Director's details changed for Mrs Jackie Fern Vanessa Shepherd on 19 January 2021
05 Jun 2020 AA Micro company accounts made up to 30 April 2020
09 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
24 Feb 2020 SH02 Sub-division of shares on 4 February 2020
24 Feb 2020 SH08 Change of share class name or designation