HANDLER AND LEASING (MIDLANDS) LIMITED

21-27 Milk Street Milk Street, Birmingham, B5 5TR, England
StatusDISSOLVED
Company No.09073580
CategoryPrivate Limited Company
Incorporated05 Jun 2014
Age9 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 15 days

SUMMARY

HANDLER AND LEASING (MIDLANDS) LIMITED is an dissolved private limited company with number 09073580. It was incorporated 9 years, 11 months, 9 days ago, on 05 June 2014 and it was dissolved 3 years, 7 months, 15 days ago, on 29 September 2020. The company address is 21-27 Milk Street Milk Street, Birmingham, B5 5TR, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Mr Hanifi Karim Akroum

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Kizito Alonzo Abebrese

Change date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kizito Alonzo Abebrese

Termination date: 2020-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-11

Old address: 329 Brighton Road South Croydon CR2 6EQ England

New address: 21-27 Milk Street Milk Street Birmingham B5 5TR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

New address: 329 Brighton Road South Croydon CR2 6EQ

Change date: 2020-01-29

Old address: 21 Milk Street Birmingham B5 5TR England

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanifi Karim Akroum

Termination date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Mr. Kizito Alonzo Abebrese

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

Old address: Apartment 28 Block 3 Mint Drive Hockley Birmingham B18 6EA England

New address: 21 Milk Street Birmingham B5 5TR

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-07

Psc name: Donna Smith

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-07

Psc name: Hanifi Karim Akroum

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hanifi Karim Akroum

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Smith

Termination date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

New address: Apartment 28 Block 3 Mint Drive Hockley Birmingham B18 6EA

Old address: Barns Close House Atherstone Road over Whitacre, Coleshill Birmingham West Midlands B46 2LR

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 29 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 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: 15 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arron Dameon Smith

Termination date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-03

Officer name: Mrs Donna Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change of name notice

Date: 09 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ONE PRO LIMITED

32 PRINCE OF WALES ROAD,SUTTON,SM1 3PA

Number:11715238
Status:ACTIVE
Category:Private Limited Company

BAMBOO BUSINESS SOLUTIONS LTD

HOLLYWOOD ESTATE,BRISTOL,BS10 7TW

Number:10895827
Status:ACTIVE
Category:Private Limited Company

C. FENDLEY SERVICES LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:08120841
Status:ACTIVE
Category:Private Limited Company

CEDAR RIDGE MANAGEMENT COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:08770658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CUREMED LTD

711 ROMFORD ROAD,LONDON,E12 5AW

Number:09306343
Status:ACTIVE
Category:Private Limited Company

NORTHERN LAWN AND WEED LIMITED

88 BATH VALE,CONGLETON,CW12 2HY

Number:10284350
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