- Company Overview for AINSLEY HARRIS LTD (07188364)
- Filing history for AINSLEY HARRIS LTD (07188364)
- People for AINSLEY HARRIS LTD (07188364)
- Charges for AINSLEY HARRIS LTD (07188364)
- More for AINSLEY HARRIS LTD (07188364)
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 Aug 2016 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2016-08-03
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
26 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
21 Jul 2015 | MR01 | Registration of charge 071883640004, created on 10 July 2015 | |
15 Jul 2015 | MR01 | Registration of charge 071883640003, created on 7 July 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Mr Shahid Rashid on 8 August 2013 | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2014 | TM01 | Termination of appointment of Kareena Maciel as a director on 1 October 2013 | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jan 2012 | AP01 | Appointment of Ms Kareena Maciel as a director | |
29 Jul 2011 | AD01 | Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA England on 29 July 2011 | |
20 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders |