- Company Overview for AHT MEDIA LIMITED (09813011)
- Filing history for AHT MEDIA LIMITED (09813011)
- People for AHT MEDIA LIMITED (09813011)
- Insolvency for AHT MEDIA LIMITED (09813011)
- More for AHT MEDIA LIMITED (09813011)
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) |
---|---|---|---|
07 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2022 | AD01 | Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 January 2022 | |
01 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021 | |
19 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2020 | |
19 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2019 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | AD01 | Registered office address changed from 27 Grasmere Avenue London W3 6JT England to Langley House Park Road East Finchley London N2 8EY on 28 September 2018 | |
27 Sep 2018 | LIQ02 | Statement of affairs | |
27 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom to 27 Grasmere Avenue London W3 6JT on 31 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
06 Oct 2017 | PSC01 | Notification of Alan Halliday-Taylor as a person with significant control on 6 April 2016 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-07
|