- Company Overview for AH DEVELOPMENT SOLUTIONS LIMITED (10777494)
- Filing history for AH DEVELOPMENT SOLUTIONS LIMITED (10777494)
- People for AH DEVELOPMENT SOLUTIONS LIMITED (10777494)
- Insolvency for AH DEVELOPMENT SOLUTIONS LIMITED (10777494)
- More for AH DEVELOPMENT SOLUTIONS LIMITED (10777494)
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) |
---|---|---|---|
04 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Oct 2020 | AD01 | Registered office address changed from C/O Arc Insovency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 October 2020 | |
09 Apr 2020 | AD01 | Registered office address changed from Flat 5 7 Penn Court Swan Lane Winchester SO23 7AA to C/O Arc Insovency Limited Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 9 April 2020 | |
07 Apr 2020 | LIQ01 | Declaration of solvency | |
07 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2020 | TM01 | Termination of appointment of Jeevana Jyothi Gunda as a director on 27 February 2020 | |
27 Feb 2020 | AP01 | Appointment of Mrs Ashwini Sugumaran as a director on 27 February 2020 | |
18 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Dec 2019 | AP01 | Appointment of Ms Jeevana Jyothi Gunda as a director on 17 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Sravanthi Sirinomula as a director on 17 December 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Hardeep Singh as a director on 21 June 2019 | |
27 Jun 2019 | AP01 | Appointment of Mrs Sravanthi Sirinomula as a director on 21 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
31 May 2019 | PSC01 | Notification of Hardeep Singh as a person with significant control on 18 May 2017 | |
23 May 2019 | AD01 | Registered office address changed from Flat 2 7 Penn Court Swan Lane Winchester SO23 7AA to Flat 5 7 Penn Court Swan Lane Winchester SO23 7AA on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Hardeep Singh on 27 April 2019 | |
17 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 May 2019 | |
26 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
24 May 2018 | CH01 | Director's details changed for Mr Hardeep Singh on 20 April 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
30 Apr 2018 | CH01 | Director's details changed for Mr Hardeep Singh on 20 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 50 Battle Square Reading Berkshire RG30 1AL to Flat 2 7 Penn Court Swan Lane Winchester SO23 7AA on 30 April 2018 | |
01 Sep 2017 | CH01 | Director's details changed for Mr Hardeep Singh on 20 July 2017 |