- Company Overview for AQH (UPPER ALLEN STREET) NO.2 LIMITED (06757321)
- Filing history for AQH (UPPER ALLEN STREET) NO.2 LIMITED (06757321)
- People for AQH (UPPER ALLEN STREET) NO.2 LIMITED (06757321)
- Charges for AQH (UPPER ALLEN STREET) NO.2 LIMITED (06757321)
- More for AQH (UPPER ALLEN STREET) NO.2 LIMITED (06757321)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2013 | DS01 | Application to strike the company off the register | |
27 Feb 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-02-27
|
|
02 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
06 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
22 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
09 Apr 2010 | AP03 | Appointment of Mr Martin Andrew Joyce as a secretary | |
09 Apr 2010 | TM02 | Termination of appointment of Rupert Wyard as a secretary | |
05 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
24 Apr 2009 | 288a | Secretary appointed rupert james wyard | |
20 Mar 2009 | 287 | Registered office changed on 20/03/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england | |
20 Mar 2009 | 288b | Appointment Terminate, Director Gweco Directors LIMITED Logged Form | |
20 Mar 2009 | 288b | Appointment Terminated Director john holden | |
20 Mar 2009 | 288a | Director appointed martin andrew joyce | |
20 Mar 2009 | 288a | Director appointed stephen bernard murphy | |
12 Feb 2009 | CERTNM | Company name changed gweco 419 LIMITED\certificate issued on 13/02/09 | |
25 Nov 2008 | NEWINC | Incorporation |