- Company Overview for AHFS HOLDINGS LIMITED (08612062)
- Filing history for AHFS HOLDINGS LIMITED (08612062)
- People for AHFS HOLDINGS LIMITED (08612062)
- Charges for AHFS HOLDINGS LIMITED (08612062)
- More for AHFS HOLDINGS LIMITED (08612062)
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) |
---|---|---|---|
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
28 Jun 2021 | AA | Micro company accounts made up to 29 June 2020 | |
14 Jun 2021 | CH01 | Director's details changed for Mr Nicholas Edward Kelly on 13 March 2021 | |
31 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
25 Mar 2021 | CH01 | Director's details changed for Mr Nicholas Edward Kelly on 2 July 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
17 Aug 2020 | TM02 | Termination of appointment of Castletons Company Secretaries Limited as a secretary on 17 August 2020 | |
02 Jul 2020 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 June 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 July 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
17 Mar 2020 | AA | Full accounts made up to 30 June 2018 | |
15 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
19 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2019 | AA01 | Current accounting period shortened from 26 December 2018 to 30 June 2018 | |
01 Aug 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
30 Jul 2019 | CH01 | Director's details changed for Mr Nicholas Edward Kelly on 27 June 2019 | |
30 Jul 2019 | CH01 | Director's details changed for Mr Nicholas Edward Kelly on 27 June 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from 12 Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ England to The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 30 July 2019 | |
22 Jun 2019 | AA01 | Previous accounting period extended from 26 June 2018 to 26 December 2018 | |
05 Jun 2019 | AP04 | Appointment of Castletons Company Secretaries Limited as a secretary on 23 May 2019 | |
23 May 2019 | TM02 | Termination of appointment of Tricor Secretaries Limited as a secretary on 1 May 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Gareth John Higton as a director on 12 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ United Kingdom to 12 Longbow Close Pennine Business Park Bradley Huddersfield HD2 1GQ on 5 April 2019 | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 |