- Company Overview for AH INTERPRETERS LIMITED (07895475)
- Filing history for AH INTERPRETERS LIMITED (07895475)
- People for AH INTERPRETERS LIMITED (07895475)
- More for AH INTERPRETERS LIMITED (07895475)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
04 Jan 2017 | AP01 | Appointment of Mr Stephen Appleton as a director on 3 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Amna Bibi as a director on 2 January 2017 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | AD01 | Registered office address changed from 28a Manor Row Bradford BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 13 June 2016 | |
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AP01 | Appointment of Miss Amna Bibi as a director on 10 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Amna Bd1 4Qu as a director on 10 April 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Abid Iqbal as a director on 10 April 2015 | |
10 Apr 2015 | AP01 | Appointment of Miss Amna Bd1 4Qu as a director on 10 April 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
27 Mar 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
03 Jan 2012 | NEWINC |
Incorporation
|