Advanced company searchLink opens in new window

AAH TWENTY SEVEN LIMITED

Company number 02101992

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
09 Jan 2017 AP01 Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017 TM01 Termination of appointment of Thorsten Beer as a director on 21 December 2016
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2,000
01 Dec 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,000
13 Jan 2014 AP01 Appointment of Mrs Wendy Margaret Hall as a director
10 Jan 2014 TM01 Termination of appointment of William Shepherd as a director
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2,000
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2012 AP01 Appointment of Mr Thorsten Beer as a director
12 Sep 2012 TM01 Termination of appointment of Andrew Willetts as a director
08 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
02 Aug 2012 AP03 Appointment of Mrs Nichola Louise Legg as a secretary
30 Jul 2012 TM02 Termination of appointment of Jennifer Brierley as a secretary
19 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
08 Sep 2011 TM01 Termination of appointment of Peter Smerdon as a director