HANDY CASH MACHINES LIMITED

Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.07072136
CategoryPrivate Limited Company
Incorporated11 Nov 2009
Age14 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

HANDY CASH MACHINES LIMITED is an liquidation private limited company with number 07072136. It was incorporated 14 years, 5 months, 19 days ago, on 11 November 2009. The company address is Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2023

Action Date: 17 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-16

New address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Old address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 18 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aspers Uk Holdings Limited

Cessation date: 2020-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Mclaughlin

Termination date: 2022-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: Derek Louis Playford

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Michael Littlewood

Termination date: 2022-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-25

Officer name: John Damian Androcles Aspinall

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2022

Action Date: 17 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-17

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Feb 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Old address: C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX

New address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB

Change date: 2021-07-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2021

Action Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-17

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Dec 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Oct 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Oct 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Oct 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Oct 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 21 Oct 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Sep 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 10 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

New address: Evergreen House North Grafton Place Euston London NW1 2DX

Old address: 1 Hans Street London SW1X 0JD

Change date: 2020-04-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Louis Playford

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Martyn Philip Bannerman Kennedy

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Philip Bannerman Kennedy

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Maud

Termination date: 2014-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change person director company with change date

Date: 23 May 2013

Action Date: 29 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Damian Androcles Aspinall

Change date: 2013-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-21

Officer name: Mr John Damian Androcles Aspinall

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Philip Bannerman Kennedy

Change date: 2011-07-21

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-21

Officer name: Martyn Philip Bannerman Kennedy

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Old address: 64 Sloane Street London SW1X 9SH

Change date: 2011-07-21

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martyn Philip Bannerman Kennedy

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Herd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Michael Littlewood

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabriel Mclaughlin

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glenn Maud

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Mar 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2010

Action Date: 26 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-26

Capital : 300 GBP

Documents

View document PDF

Resolution

Date: 04 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-19

Old address: 179 Great Portland Street London W1W 5LS England

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Feb 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Claydon

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filex Nominees Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martyn Philip Bannerman Kennedy

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Damian Androcles Aspinall

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew William Herd

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finlaw 629 LIMITED\certificate issued on 11/02/10

Documents

View document PDF

Change of name notice

Date: 11 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Filex Nominees Limited

Documents

View document PDF

Incorporation company

Date: 11 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

81 NIGHTINGALE LANE LIMITED

40A TRURO ROAD 40A TRURO ROAD,LONDON,N22 8EL

Number:09596457
Status:ACTIVE
Category:Private Limited Company

BETTY LOVES ACCESSORIES LTD

OAKFIELD HOUSE SCURES HILL,HOOK,RG27 9JR

Number:11789892
Status:ACTIVE
Category:Private Limited Company

EXPOGATE LTD

TITANIC SUITES,BELFAST,BT2 8FE

Number:NI657839
Status:ACTIVE
Category:Private Limited Company

FAST HAND CAR WASH LTD

73 LATTICE AVENUE,IPSWICH,IP4 5LN

Number:11926126
Status:ACTIVE
Category:Private Limited Company

KAMASH LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07642270
Status:ACTIVE
Category:Private Limited Company

TA DERBY LTD

76 EMPRESS ROAD,DERBY,DE23 6TE

Number:11770437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source