Advanced company searchLink opens in new window

A & H EVENTS LIMITED

Company number 06646499

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
06 Sep 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-09-06
  • GBP 2
05 Sep 2012 TM01 Termination of appointment of Harjinder Singh Randhawa as a director on 13 July 2012
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
02 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
06 Sep 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
08 Feb 2010 AA Accounts for a dormant company made up to 31 July 2009
14 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2009 AR01 Annual return made up to 15 July 2009 with full list of shareholders
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2009 288c Director's Change of Particulars / sukhvinder bansal / 10/10/2008 / HouseName/Number was: 92, now: 5; Street was: brent road, now: lauder close; Post Town was: southall, now: northolt; Post Code was: UB2 5LA, now: UB5 5JQ; Country was: , now: england
21 Aug 2008 MA Memorandum and Articles of Association
13 Aug 2008 CERTNM Company name changed a & h (middlesex) LIMITED\certificate issued on 18/08/08
15 Jul 2008 NEWINC Incorporation