Advanced company searchLink opens in new window

AINSLEY HARRIS LTD

Company number 07188364

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)
26 Nov 2015 MR04 Satisfaction of charge 1 in full
26 Nov 2015 MR04 Satisfaction of charge 2 in full
21 Jul 2015 MR01 Registration of charge 071883640004, created on 10 July 2015
15 Jul 2015 MR01 Registration of charge 071883640003, created on 7 July 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 200
11 Nov 2014 CH01 Director's details changed for Mr Shahid Rashid on 8 August 2013
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 TM01 Termination of appointment of Kareena Maciel as a director on 1 October 2013
09 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 200
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Jan 2012 AP01 Appointment of Ms Kareena Maciel as a director
29 Jul 2011 AD01 Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA England on 29 July 2011
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 2