- Company Overview for AH COMMUNICATIONS LTD (06573682)
- Filing history for AH COMMUNICATIONS LTD (06573682)
- People for AH COMMUNICATIONS LTD (06573682)
- More for AH COMMUNICATIONS LTD (06573682)
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) |
---|---|---|---|
22 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2021 | DS01 | Application to strike the company off the register | |
14 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
24 Apr 2019 | AD02 | Register inspection address has been changed from C/O Maxim Services Group Ltd 24 Kingfisher Court Newbury Berkshire RG14 5SJ England to 24, Kingfisher Court, Kingfisher Court Newbury RG14 5SJ | |
23 Apr 2019 | PSC01 | Notification of Ajit Singh Hunjan as a person with significant control on 23 April 2019 | |
21 Mar 2019 | TM02 | Termination of appointment of Kim Andrews-Butler as a secretary on 21 March 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
03 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | AD02 | Register inspection address has been changed from The Farmhouse Hambridge Road Newbury Berkshire RG14 2QG England to C/O Maxim Services Group Ltd 24 Kingfisher Court Newbury Berkshire RG14 5SJ | |
17 Mar 2016 | AP03 | Appointment of Mrs Kim Andrews-Butler as a secretary on 16 March 2016 | |
17 Mar 2016 | TM02 | Termination of appointment of Victor Mistry as a secretary on 16 March 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from The Farmhouse Hambridge Road Newbury Berkshire RG14 2QG to 24 Kingfisher Court Newbury Berkshire RG14 5SJ on 15 December 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |