- Company Overview for AAL (H) LIMITED (01707427)
- Filing history for AAL (H) LIMITED (01707427)
- People for AAL (H) LIMITED (01707427)
- Charges for AAL (H) LIMITED (01707427)
- More for AAL (H) LIMITED (01707427)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2015 | TM01 | Termination of appointment of David William Henstridge as a director on 30 April 2015 | |
11 May 2015 | TM01 | Termination of appointment of Richard Henry Geller as a director on 30 April 2015 | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2015 | DS01 | Application to strike the company off the register | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | AD01 | Registered office address changed from Team House Higher Shaftesbury Lane Blandford Dorset DT11 7FG to Team House Shaftesbury Lane Blandford Forum Dorset DT11 7FG on 6 October 2014 | |
09 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for David William Henstridge on 30 September 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Richard Henry Geller on 1 November 2012 | |
22 Oct 2013 | CH03 | Secretary's details changed for David William Henstridge on 30 September 2013 | |
23 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
23 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Nov 2010 | TM01 | Termination of appointment of Christopher Strong as a director |