0800 HANDYMAN (EAST SHEEN) LTD - SURBITON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-11-12 View Report
Gazette. Gazette notice voluntary. 2019-08-27 View Report
Dissolution. Dissolution application strike off company. 2019-08-20 View Report
Accounts. Accounts type micro entity. 2019-07-08 View Report
Address. New address: 61 Victoria Road Suite 152 Surbiton KT6 4JX. Old address: 174 Putney High Street Putney London SW15 1RS. Change date: 2019-02-04. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type micro entity. 2018-07-10 View Report
Address. Old address: 246 Upper Richmond Road West East Sheen London SW14 8AG. New address: 174 Putney High Street Putney London SW15 1RS. Change date: 2017-11-30. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-10-12 View Report
Persons with significant control. Change date: 2017-07-01. Psc name: Mr Stevan Mark Zockall. 2017-10-12 View Report
Accounts. Accounts type total exemption full. 2017-08-12 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type total exemption small. 2016-05-24 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Accounts. Accounts type total exemption small. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-10-22 View Report
Accounts. Accounts type total exemption small. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Officers. Change date: 2013-10-10. Officer name: Mr Steven Mark Zockoll. 2013-10-14 View Report
Officers. Officer name: George Thomas Oatham. Change date: 2013-10-10. 2013-10-14 View Report
Address. Old address: 143 Maple Road Surbiton Surrey KT6 4BB United Kingdom. Change date: 2013-10-10. 2013-10-10 View Report
Accounts. Accounts type total exemption small. 2013-05-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-04-04 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-11-22 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Change of name. Description: Company name changed 0800 handymen (east sheen) LIMITED\certificate issued on 15/10/12. 2012-10-15 View Report
Change of name. Change of name notice. 2012-10-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-09-20 View Report
Change of name. Description: Company name changed servicemart LIMITED\certificate issued on 26/07/12. 2012-07-26 View Report
Change of name. Change of name notice. 2012-07-26 View Report
Accounts. Change account reference date company current extended. 2012-07-17 View Report
Resolution. Description: Resolutions. 2012-07-10 View Report
Resolution. Description: Resolutions. 2011-10-21 View Report
Capital. Capital allotment shares. 2011-10-21 View Report
Officers. Officer name: George Thomas Oatham. 2011-10-14 View Report
Officers. Officer name: Mr Steven Mark Zockoll. 2011-10-13 View Report
Officers. Officer name: John Cowdry. 2011-10-13 View Report
Officers. Officer name: London Law Secretarial Limited. 2011-10-13 View Report
Address. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. Change date: 2011-10-13. 2011-10-13 View Report
Incorporation. Incorporation company. 2011-10-13 View Report