Haandle Ltd

DataGardener
dissolved
Unknown

Haandle Ltd

09247593Private Limited With Share Capital

Wrexham Enterprise Hub, 11-13 Rhosddu Road, Wrexham, LL111AT
Incorporated

03/10/2014

Company Age

11 years

Directors

0

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Haandle Ltd (09247593) is a private limited with share capital incorporated on 03/10/2014 (11 years old) and registered in wrexham, LL111AT. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 03/10/2014
LL111AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

71

Shareholders

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:10-04-2023
Liquidation Compulsory Completion
Category:Insolvency
Date:10-01-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:02-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2020
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:04-12-2019
Gazette Notice Voluntary
Category:Gazette
Date:15-10-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-10-2019
Resolution
Category:Resolution
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Capital Allotment Shares
Category:Capital
Date:27-03-2018
Capital Allotment Shares
Category:Capital
Date:27-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2017
Capital Allotment Shares
Category:Capital
Date:10-07-2017
Capital Name Of Class Of Shares
Category:Capital
Date:07-07-2017
Legacy
Category:Miscellaneous
Date:06-07-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:05-07-2017
Resolution
Category:Resolution
Date:03-07-2017
Capital Allotment Shares
Category:Capital
Date:15-06-2017
Capital Alter Shares Subdivision
Category:Capital
Date:22-05-2017
Capital Name Of Class Of Shares
Category:Capital
Date:18-05-2017
Resolution
Category:Resolution
Date:17-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2016
Capital Allotment Shares
Category:Capital
Date:12-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-02-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2015
Capital Allotment Shares
Category:Capital
Date:16-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:19-06-2015
Resolution
Category:Resolution
Date:19-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2014
Incorporation Company
Category:Incorporation
Date:03-10-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2021
Filing Date19/09/2019
Latest Accounts31/01/2019

Trading Addresses

11-13 Rhosddu Road, Wrexham, LL111ATRegistered
45 Wilton Crescent, Wilmslow, Cheshire, SK97RF

Contact

Wrexham Enterprise Hub, 11-13 Rhosddu Road, Wrexham, LL111AT