Advanced company searchLink opens in new window

AH DEVELOPMENT SOLUTIONS LIMITED

Company number 10777494

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-20
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