- Company Overview for AHOI.LIFE LIMITED (SC418752)
- Filing history for AHOI.LIFE LIMITED (SC418752)
- People for AHOI.LIFE LIMITED (SC418752)
- Insolvency for AHOI.LIFE LIMITED (SC418752)
- More for AHOI.LIFE LIMITED (SC418752)
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) |
---|---|---|---|
25 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2019 | O/C EARLY DISS | Order of court for early dissolution | |
14 Jun 2018 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 14 June 2018 | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CH03 | Secretary's details changed for Mr Charles Colin Simpson on 2 January 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
10 Mar 2017 | CH01 | Director's details changed for Mr Charles Colin Simpson on 2 January 2017 | |
10 Mar 2017 | CH01 | Director's details changed for Mr Mark Anthony Hedley on 10 March 2017 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Jan 2016 | AD01 | Registered office address changed from 31 Townsend Place Kirkcaldy Fife KY1 1HB Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 14 January 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | CERTNM |
Company name changed elite professional performance LIMITED\certificate issued on 11/09/15
|
|
05 Aug 2015 | SH02 | Sub-division of shares on 15 July 2015 | |
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | AD01 | Registered office address changed from The Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ to 31 Townsend Place Kirkcaldy Fife KY1 1HB on 2 July 2015 | |
02 Jul 2015 | AP03 | Appointment of Mr Charles Colin Simpson as a secretary on 1 July 2015 | |
06 May 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
09 Sep 2014 | SH02 | Sub-division of shares on 11 August 2014 | |
09 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 | Annual return made up to 6 March 2014 with full list of shareholders | |
05 Aug 2014 | AP01 | Appointment of Mr Mark Hedley as a director |