Advanced company searchLink opens in new window

AHT MEDIA LIMITED

Company number 09813011

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-14
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
  • GBP 100