- Company Overview for AHL REALISATIONS LIMITED (10858533)
- Filing history for AHL REALISATIONS LIMITED (10858533)
- People for AHL REALISATIONS LIMITED (10858533)
- Charges for AHL REALISATIONS LIMITED (10858533)
- Insolvency for AHL REALISATIONS LIMITED (10858533)
- More for AHL REALISATIONS LIMITED (10858533)
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) |
---|---|---|---|
18 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2022 | AM23 | Notice of move from Administration to Dissolution | |
18 Dec 2021 | AM10 | Administrator's progress report | |
09 Dec 2021 | AD01 | Registered office address changed from C/O Kpmg 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 9 December 2021 | |
21 Jun 2021 | AM10 | Administrator's progress report | |
10 May 2021 | AM19 | Notice of extension of period of Administration | |
21 Dec 2020 | AM10 | Administrator's progress report | |
03 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2020 | CONNOT | Change of name notice | |
15 Aug 2020 | AM06 | Notice of deemed approval of proposals | |
23 Jul 2020 | AM03 | Statement of administrator's proposal | |
22 Jul 2020 | AM02 | Statement of affairs with form AM02SOA | |
10 Jul 2020 | AM02 | Statement of affairs with form AM02SOA | |
02 Jun 2020 | TM01 | Termination of appointment of Mark Alan Stanley Hall as a director on 1 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN England to C/O Kpmg 15 Canada Square Canary Wharf London E14 5GL on 2 June 2020 | |
27 May 2020 | AM01 | Appointment of an administrator | |
23 Mar 2020 | PSC02 | Notification of Bryan Cave Leighton Paisner Llp as a person with significant control on 18 February 2020 | |
23 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2020 | |
11 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
10 Mar 2020 | PSC07 | Cessation of Endless Llp as a person with significant control on 18 February 2020 | |
10 Mar 2020 | PSC07 | Cessation of Endless Iv (Gp) Lp as a person with significant control on 18 February 2020 | |
02 Mar 2020 | MR01 | Registration of charge 108585330004, created on 18 February 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Thomas Andrew Jack as a director on 17 February 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Richard William Harrison as a director on 18 February 2020 | |
22 Jan 2020 | AA | Group of companies' accounts made up to 30 December 2018 |