HANDS N CRAFTS UK LIMITED

06806092
CHAFFORD HUNDRED COMMUNITY, 1ST FLOOR UNIT 2, FLEMING ROAD CHAFFORD HUNDRED GRAYS RM16 6EW

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
10 Jun 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 8 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 8 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 8 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 7 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 6 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 6 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
16 Mar 2016 annual-return Annual Return 5 Buy now
21 Dec 2015 accounts Annual Accounts 3 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 5 Buy now
03 Apr 2013 officers Termination of appointment of director (Keirsten Howe) 1 Buy now
31 Dec 2012 accounts Annual Accounts 6 Buy now
21 Mar 2012 annual-return Annual Return 6 Buy now
08 Jan 2012 accounts Annual Accounts 4 Buy now
18 Feb 2011 annual-return Annual Return 6 Buy now
18 Feb 2011 officers Termination of appointment of director (Geoffrey Pearson) 1 Buy now
15 Dec 2010 accounts Annual Accounts 4 Buy now
15 Sep 2010 officers Change of particulars for director (Miss Keirsten Robertina Gillingwater) 2 Buy now
26 Mar 2010 officers Termination of appointment of secretary (Geoffrey Pearson) 1 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Geoffrey Alan Pearson) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mrs Sangeetha Stanley) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Miss Keirsten Robertina Gillingwater) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Miss Menakshi Mitra) 2 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
30 Jan 2009 incorporation Incorporation Company 22 Buy now