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

Ahreanine (UK) Ltd

Documents

Total Documents31
Total Pages115

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off
22 September 2015Final Gazette dissolved via compulsory strike-off
9 June 2015First Gazette notice for compulsory strike-off
9 June 2015First Gazette notice for compulsory strike-off
9 February 2015Registered office address changed from Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY to 50 the Locks Bingley West Yorkshire BD16 4BG on 9 February 2015
9 February 2015Registered office address changed from Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY to 50 the Locks Bingley West Yorkshire BD16 4BG on 9 February 2015
9 February 2015Registered office address changed from Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY to 50 the Locks Bingley West Yorkshire BD16 4BG on 9 February 2015
28 November 2014Accounts for a dormant company made up to 28 February 2014
28 November 2014Accounts for a dormant company made up to 28 February 2014
12 July 2014Compulsory strike-off action has been discontinued
12 July 2014Compulsory strike-off action has been discontinued
11 July 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
11 July 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
11 July 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
10 June 2014First Gazette notice for compulsory strike-off
10 June 2014First Gazette notice for compulsory strike-off
5 March 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 5 March 2014
5 March 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 5 March 2014
5 March 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 5 March 2014
4 March 2014Compulsory strike-off action has been discontinued
4 March 2014Compulsory strike-off action has been discontinued
3 March 2014Accounts for a dormant company made up to 28 February 2013
3 March 2014Accounts for a dormant company made up to 28 February 2013
4 February 2014First Gazette notice for compulsory strike-off
4 February 2014First Gazette notice for compulsory strike-off
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed