- Company Overview for AHR MARKETING LIMITED (08553428)
- Filing history for AHR MARKETING LIMITED (08553428)
- People for AHR MARKETING LIMITED (08553428)
- More for AHR MARKETING LIMITED (08553428)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2019 | DS01 | Application to strike the company off the register | |
06 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
12 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
12 Mar 2018 | PSC04 | Change of details for Mr. Muhammad Shoaib Hafeez Ramay as a person with significant control on 1 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr. Muhammad Shoaib Hafeez Ramay on 1 March 2018 | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Mar 2018 | CH01 | Director's details changed for Mr. Muhammad Shoaib Hafeez Ramay on 1 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 41 Springwood Avenue Bradford West Yorkshire BD5 8BZ England to 1 School View Bierley House Avenue Bradford BD4 6BU on 12 March 2018 | |
12 Mar 2018 | PSC04 | Change of details for Mr. Muhammad Shoaib Hafeez Ramay as a person with significant control on 20 January 2018 | |
09 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
28 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Muhammad Shoaib Hafeez Ramay on 20 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from 40 Clive Place Bradford West Yorkshire BD7 3AL to 41 Springwood Avenue Bradford West Yorkshire BD5 8BZ on 26 August 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
28 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Muhammad Shoaib Hafeez Ramay on 14 November 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from 37 Swinton Place Bradford West Yorkshire BD7 3AD to 40 Clive Place Bradford West Yorkshire BD7 3AL on 27 February 2015 | |
09 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
03 Jun 2013 | NEWINC |
Incorporation
|