Advanced company searchLink opens in new window

AHOI.LIFE LIMITED

Company number SC418752

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)
25 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2019 O/C EARLY DISS Order of court for early dissolution
14 Jun 2018 AD01 Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 14 June 2018
14 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-13
15 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CH03 Secretary's details changed for Mr Charles Colin Simpson on 2 January 2017
10 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
10 Mar 2017 CH01 Director's details changed for Mr Charles Colin Simpson on 2 January 2017
10 Mar 2017 CH01 Director's details changed for Mr Mark Anthony Hedley on 10 March 2017
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1.32
14 Jan 2016 AD01 Registered office address changed from 31 Townsend Place Kirkcaldy Fife KY1 1HB Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 14 January 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Sep 2015 CERTNM Company name changed elite professional performance LIMITED\certificate issued on 11/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-11
05 Aug 2015 SH02 Sub-division of shares on 15 July 2015
05 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 15/07/2015
02 Jul 2015 AD01 Registered office address changed from The Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ to 31 Townsend Place Kirkcaldy Fife KY1 1HB on 2 July 2015
02 Jul 2015 AP03 Appointment of Mr Charles Colin Simpson as a secretary on 1 July 2015
06 May 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1.332
09 Sep 2014 SH02 Sub-division of shares on 11 August 2014
09 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision into 33.33P each 11/08/2014
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
05 Aug 2014 AP01 Appointment of Mr Mark Hedley as a director