- Company Overview for AYHC LIMITED (08077427)
- Filing history for AYHC LIMITED (08077427)
- People for AYHC LIMITED (08077427)
- Insolvency for AYHC LIMITED (08077427)
- More for AYHC LIMITED (08077427)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2021 | WU15 | Notice of final account prior to dissolution | |
27 Nov 2020 | WU07 | Progress report in a winding up by the court | |
03 Dec 2019 | WU07 | Progress report in a winding up by the court | |
06 Nov 2018 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 6 November 2018 | |
05 Nov 2018 | WU04 | Appointment of a liquidator | |
07 Mar 2018 | COCOMP | Order of court to wind up | |
09 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
07 Apr 2017 | AP01 | Appointment of Mr Stephen Butcher as a director on 1 April 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Ashley Letchford as a director on 1 April 2017 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
28 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 21 March 2016 | |
11 Jun 2015 | AD01 | Registered office address changed from 541 Kings Road London SW6 2EB to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 11 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
02 Jul 2014 | AD01 | Registered office address changed from 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA on 2 July 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 21 May 2012
|
|
14 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
10 Oct 2012 | AD01 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom on 10 October 2012 | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 May 2012
|