Advanced company searchLink opens in new window

AHJC LIMITED

Company number 06371969

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2011 DS01 Application to strike the company off the register
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 11
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2010 AA01 Previous accounting period shortened from 31 March 2009 to 30 March 2009
21 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-05
21 Nov 2009 CONNOT Change of name notice
23 Sep 2009 363a Return made up to 17/09/09; full list of members
15 Dec 2008 AA Accounts made up to 31 March 2008
17 Oct 2008 363a Return made up to 17/09/08; full list of members
21 Jul 2008 SA Statement of affairs
21 Jul 2008 88(2) Ad 03/07/08 gbp si 300@0.01=3 gbp ic 8/11
15 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2008 288a Director appointed julia sarah chain
15 Jul 2008 122 S-div
15 Jul 2008 225 Accounting reference date shortened from 30/09/2008 to 31/03/2008
15 Jul 2008 287 Registered office changed on 15/07/2008 from lacon house theobalds road london WC1X 8RW
15 Jul 2008 88(2) Ad 02/07/08 gbp si 50@0.01=0.5 gbp ic 7.5/8
15 Jul 2008 88(2) Ad 30/06/08 gbp si 650@0.01=6.5 gbp ic 1/7.5
19 Jun 2008 288b Appointment Terminated Secretary maggie braithwaite
08 Nov 2007 MA Memorandum and Articles of Association
06 Nov 2007 288b Director resigned
06 Nov 2007 288b Secretary resigned