Download leads from Nexok and grow your business. Find out more

Ah07.com Limited

Documents

Total Documents87
Total Pages337

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off
5 May 2018Compulsory strike-off action has been suspended
27 February 2018First Gazette notice for compulsory strike-off
21 December 2016Confirmation statement made on 8 December 2016 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Confirmation statement made on 8 December 2016 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
15 December 2015Total exemption small company accounts made up to 31 March 2015
15 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
18 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
23 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
14 January 2014Registered office address changed from C/O Srl Accounting & Payroll Services Entrance E2 111 Ross Walk Leicester LE4 5HH England on 14 January 2014
14 January 2014Registered office address changed from C/O Srl Accounting & Payroll Services Entrance E2 111 Ross Walk Leicester LE4 5HH England on 14 January 2014
21 August 2013Total exemption small company accounts made up to 31 March 2013
21 August 2013Total exemption small company accounts made up to 31 March 2013
20 March 2013Amended accounts made up to 31 March 2012
20 March 2013Amended accounts made up to 31 March 2012
14 December 2012Total exemption small company accounts made up to 31 March 2012
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
14 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
15 December 2011Termination of appointment of Jayne Hill as a director
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
15 December 2011Termination of appointment of Jayne Hill as a director
15 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
29 November 2011Registered office address changed from Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP on 29 November 2011
29 November 2011Registered office address changed from Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP on 29 November 2011
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
20 September 2010Total exemption small company accounts made up to 31 March 2010
20 September 2010Total exemption small company accounts made up to 31 March 2010
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
17 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
29 May 2009Total exemption small company accounts made up to 31 March 2009
29 May 2009Total exemption small company accounts made up to 31 March 2009
26 February 2009Return made up to 08/12/08; no change of members
26 February 2009Return made up to 08/12/08; no change of members
14 August 2008Total exemption small company accounts made up to 31 March 2008
14 August 2008Total exemption small company accounts made up to 31 March 2008
24 January 2008Registered office changed on 24/01/08 from: 33 valley road loughborough leicestershire LE11 3PX
24 January 2008Registered office changed on 24/01/08 from: 33 valley road loughborough leicestershire LE11 3PX
23 January 2008Return made up to 08/12/07; no change of members
23 January 2008Return made up to 08/12/07; no change of members
9 November 2007Accounts for a dormant company made up to 31 March 2007
9 November 2007Accounts for a dormant company made up to 31 March 2007
11 October 2007Registered office changed on 11/10/07 from: stage house prince william road loughborough leicestershire LE11 0GU
11 October 2007Registered office changed on 11/10/07 from: stage house prince william road loughborough leicestershire LE11 0GU
5 October 2007Director resigned
5 October 2007Director resigned
1 October 2007Company name changed what ho LIMITED\certificate issued on 01/10/07
1 October 2007Company name changed what ho LIMITED\certificate issued on 01/10/07
20 March 2007Company name changed drama design systems LIMITED\certificate issued on 20/03/07
20 March 2007Company name changed drama design systems LIMITED\certificate issued on 20/03/07
16 January 2007Return made up to 08/12/06; full list of members
16 January 2007Return made up to 08/12/06; full list of members
21 June 2006Accounting reference date extended from 31/12/06 to 31/03/07
21 June 2006Accounting reference date extended from 31/12/06 to 31/03/07
6 June 2006New secretary appointed;new director appointed
6 June 2006Secretary resigned
6 June 2006Secretary resigned
6 June 2006Registered office changed on 06/06/06 from: 20 new walk leicester leicestershire LE1 6TX
6 June 2006Director resigned
6 June 2006New director appointed
6 June 2006New director appointed
6 June 2006New secretary appointed;new director appointed
6 June 2006New director appointed
6 June 2006Director resigned
6 June 2006Registered office changed on 06/06/06 from: 20 new walk leicester leicestershire LE1 6TX
6 June 2006New director appointed
21 April 2006Company name changed no. 594 leicester LIMITED\certificate issued on 21/04/06
21 April 2006Company name changed no. 594 leicester LIMITED\certificate issued on 21/04/06
8 December 2005Incorporation
8 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing