- Company Overview for AH&SONS LTD (11644463)
- Filing history for AH&SONS LTD (11644463)
- People for AH&SONS LTD (11644463)
- More for AH&SONS LTD (11644463)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2019 | DS01 | Application to strike the company off the register | |
05 Nov 2019 | AD01 | Registered office address changed from 45 Proclamation Avenue Proclamation Avenue Rothwell Kettering NN14 6GY England to 45 Proclamation Avenue Rothwell Kettering NN14 6GY on 5 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 74 Windermere Drive Corby NN18 8SS United Kingdom to 45 Proclamation Avenue Proclamation Avenue Rothwell Kettering NN14 6GY on 5 November 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Miss Michelle Joanne Hare on 8 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 74 Windermere Drive Corby NN18 8SS on 8 April 2019 | |
26 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-26
|