- Company Overview for A&H (ICA) LTD (10901531)
- Filing history for A&H (ICA) LTD (10901531)
- People for A&H (ICA) LTD (10901531)
- Insolvency for A&H (ICA) LTD (10901531)
- More for A&H (ICA) LTD (10901531)
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 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 13 July 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to 22 York Buildings Corner of John Adam Street London WC2N 6JU on 16 February 2021 | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2020 | AD01 | Registered office address changed from Studio D Friars Mount House 7 Playground Gardens London E2 7FA England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 28 November 2020 | |
16 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2020 | LIQ02 | Statement of affairs | |
25 Jun 2020 | PSC04 | Change of details for Miss Melanie Frances Cutler Arnold as a person with significant control on 25 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Miss Melanie Frances Cutler Arnold on 25 June 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Rochelle Canteen Rochelle School Arnold Circus London E2 7ES United Kingdom to Studio D Friars Mount House 7 Playground Gardens London E2 7FA on 25 October 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
06 Mar 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
07 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-07
|