- Company Overview for AH OLD TRAFFORD LIMITED (10984975)
- Filing history for AH OLD TRAFFORD LIMITED (10984975)
- People for AH OLD TRAFFORD LIMITED (10984975)
- Charges for AH OLD TRAFFORD LIMITED (10984975)
- More for AH OLD TRAFFORD LIMITED (10984975)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2024 | DS01 | Application to strike the company off the register | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Sep 2023 | AA01 | Previous accounting period shortened from 25 September 2023 to 31 August 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Sep 2022 | AA01 | Previous accounting period shortened from 26 September 2021 to 25 September 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
13 Jul 2022 | PSC05 | Change of details for Cert Property Group Limited as a person with significant control on 8 July 2022 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2021 | AA01 | Previous accounting period shortened from 26 June 2021 to 26 September 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
08 Jul 2021 | CH01 | Director's details changed for Mr Howard Lord on 8 July 2021 | |
21 Jun 2021 | AA01 | Previous accounting period shortened from 27 September 2020 to 26 June 2020 | |
07 May 2021 | AD01 | Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to Hilton House 26 - 28 Hilton Street Manchester M1 2EH on 7 May 2021 | |
24 Feb 2021 | PSC02 | Notification of Cert Property Group Limited as a person with significant control on 8 July 2020 | |
24 Feb 2021 | PSC07 | Cessation of Cert Investments Limited as a person with significant control on 8 July 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2020 | AA01 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 |