- Company Overview for HANDS-ON TECH LTD (11007356)
- Filing history for HANDS-ON TECH LTD (11007356)
- People for HANDS-ON TECH LTD (11007356)
- Insolvency for HANDS-ON TECH LTD (11007356)
- More for HANDS-ON TECH LTD (11007356)
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) |
---|---|---|---|
14 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
13 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
22 Oct 2021 | AD01 | Registered office address changed from PO Box BN1 6AF First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to C/O Johnson Carmichael 20 Birchin Lane London EC3V 9DU on 22 October 2021 | |
22 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2021 | LIQ01 | Declaration of solvency | |
21 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
22 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
08 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 May 2021 | AA01 | Current accounting period shortened from 31 October 2021 to 31 May 2021 | |
17 Nov 2020 | PSC04 | Change of details for Mrs Deni Rubio as a person with significant control on 17 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
17 Nov 2020 | CH01 | Director's details changed for Mrs Deni Rubio on 17 November 2020 | |
08 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
15 Oct 2019 | CH01 | Director's details changed for Mrs Deni Rubio on 15 October 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mrs Deni Rubio as a person with significant control on 15 October 2019 | |
07 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
26 Apr 2018 | AD01 | Registered office address changed from 86 Dover House Road London SW15 5AT United Kingdom to PO Box BN1 6AF First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 26 April 2018 | |
11 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-11
|