- Company Overview for AH (UK) 91 LIMITED (05009368)
- Filing history for AH (UK) 91 LIMITED (05009368)
- People for AH (UK) 91 LIMITED (05009368)
- Charges for AH (UK) 91 LIMITED (05009368)
- More for AH (UK) 91 LIMITED (05009368)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2018 | DS01 | Application to strike the company off the register | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
26 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Plexus House 1 Cromwell Place London SW7 2JE to 25 Norfolk Street Glossop SK13 7QU on 26 November 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
27 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | AD01 | Registered office address changed from Burlington House 184 New Kings Road London SW6 4NF England on 23 May 2014 | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2012 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
03 Jan 2012 | CH01 | Director's details changed for Mr Antony John David Alberti on 7 January 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 24 November 2011 |