- Company Overview for AHLUX COURT RTM COMPANY LIMITED (08877842)
- Filing history for AHLUX COURT RTM COMPANY LIMITED (08877842)
- People for AHLUX COURT RTM COMPANY LIMITED (08877842)
- More for AHLUX COURT RTM COMPANY LIMITED (08877842)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2024 | AD01 | Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to 61 Hutton Road Bradford BD5 9DU on 2 February 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Keith Stanley Hill as a director on 31 December 2023 | |
27 Jul 2023 | TM02 | Termination of appointment of Dickinson Harrison Rbm Ltd as a secretary on 27 July 2023 | |
02 May 2023 | CH04 | Secretary's details changed for Dickinson Harrison Rbm Ltd on 19 April 2023 | |
02 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Apr 2023 | AD01 | Registered office address changed from Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from Hunters Rbm, Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire England to Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 17 April 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
05 Dec 2022 | AP01 | Appointment of Mr Zubair Shah as a director on 2 December 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit a5 Old Power Way Lowfields Business Park Elland West Yorkshire on 22 September 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
16 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
09 Jul 2019 | PSC01 | Notification of Keith Stanley Hill as a person with significant control on 9 July 2019 | |
10 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
26 Jun 2018 | AP04 | Appointment of Dickinson Harrison Rbm Ltd as a secretary on 26 June 2018 | |
26 Jun 2018 | TM02 | Termination of appointment of Andrew Egerton as a secretary on 26 June 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates |