- Company Overview for AHV FINANCIAL MARKETS LIMITED (08953015)
- Filing history for AHV FINANCIAL MARKETS LIMITED (08953015)
- People for AHV FINANCIAL MARKETS LIMITED (08953015)
- Insolvency for AHV FINANCIAL MARKETS LIMITED (08953015)
- More for AHV FINANCIAL MARKETS LIMITED (08953015)
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 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2021 | |
05 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
03 Dec 2020 | AD01 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 3 December 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
29 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Mr Hanif Virji on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Andrew Philip Harrington on 14 March 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 14 December 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
30 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2014 | NEWINC |
Incorporation
|