Advanced company searchLink opens in new window

AHNSA UK LTD

Company number 08469346

Filter by category

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)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 TM02 Termination of appointment of Rita Winifred Hudson as a secretary on 8 November 2016
11 Nov 2016 TM01 Termination of appointment of Lisa Wendy Hudson as a director on 8 November 2016
26 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
26 May 2016 CH01 Director's details changed for Mrs Lisa Wendy Hudson on 31 January 2016
26 May 2016 CH01 Director's details changed for Mr Andrew Stephen Madge on 31 January 2016
08 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2016 AD01 Registered office address changed from Church Farmhouse the Green Woodbastwick Norwich NR13 6HH to 5 High Green High Green Great Shelford Cambridge CB22 5EG on 3 February 2016
18 Jun 2015 CERTNM Company name changed lnr property solutions LTD\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-04
09 Jun 2015 AP01 Appointment of Mr Andrew Stephen Madge as a director on 2 April 2014
05 Jun 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
07 Apr 2015 AD01 Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to Church Farmhouse the Green Woodbastwick Norwich NR13 6HH on 7 April 2015
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AD01 Registered office address changed from Leggates Farm House Church Road Thompson Thetford Norfolk IP24 1QB to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 27 November 2014
23 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
27 Mar 2014 AP01 Appointment of Mrs Lisa Wendy Hudson as a director
27 Mar 2014 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
03 Jan 2014 TM01 Termination of appointment of Lisa Hudson as a director
02 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted