- Company Overview for AHREN INNOVATION CAPITAL HOLDING LIMITED (10876309)
- Filing history for AHREN INNOVATION CAPITAL HOLDING LIMITED (10876309)
- People for AHREN INNOVATION CAPITAL HOLDING LIMITED (10876309)
- Insolvency for AHREN INNOVATION CAPITAL HOLDING LIMITED (10876309)
- More for AHREN INNOVATION CAPITAL HOLDING LIMITED (10876309)
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) |
---|---|---|---|
14 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 May 2021 | PSC07 | Cessation of Alice Vanessa Ilse Newcombe-Ellis as a person with significant control on 3 June 2020 | |
07 May 2021 | TM01 | Termination of appointment of Alice Vanessa Ilse Newcombe-Ellis as a director on 3 June 2020 | |
21 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | LIQ01 | Declaration of solvency | |
16 Jun 2020 | AD01 | Registered office address changed from 15 Queens Grove London NW8 6EL United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 16 June 2020 | |
01 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
16 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
12 Jan 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
20 Oct 2017 | MA | Memorandum and Articles of Association | |
09 Oct 2017 | MA | Memorandum and Articles of Association | |
09 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-20
|