AHG MANAGEMENT SERVICES VENICE LIMITED

34 Ely Place, London, EC1N 6TD
StatusDISSOLVED
Company No.05849236
CategoryPrivate Limited Company
Incorporated16 Jun 2006
Age17 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution30 Apr 2014
Years10 years, 8 days

SUMMARY

AHG MANAGEMENT SERVICES VENICE LIMITED is an dissolved private limited company with number 05849236. It was incorporated 17 years, 10 months, 22 days ago, on 16 June 2006 and it was dissolved 10 years, 8 days ago, on 30 April 2014. The company address is 34 Ely Place, London, EC1N 6TD.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2013

Action Date: 02 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Old address: 179 Great Portland Street London W1W 5LS

Change date: 2012-05-02

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-29

Officer name: Ian Bruce Cave

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Albert Bibring

Termination date: 2012-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gary Balfour-Lynn

Termination date: 2012-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Saleem Shashou

Termination date: 2012-03-26

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jagtar Singh

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul harries

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul harries / 16/06/2008 / Occupation was: accountant, now: company director

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael bibring / 16/06/2008 / Occupation was: director, now: solicitor

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/10/06--------- £ si 39999000@1

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/10/06

Documents

View document PDF

Resolution

Date: 28 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 09/11/06 from: 1 west garden place kendal street london W2 2AQ

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/06/06--------- £ si [email protected]=9 £ ic 1/10

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIES PROPERTY LTD

440 FIRTH PARK ROAD,SHEFFIELD,S5 6HH

Number:04901482
Status:ACTIVE
Category:Private Limited Company

DARWIN (RESERVE 2) LIMITED

EMPIRE HOUSE,LONDON,W1J 9EN

Number:11763589
Status:ACTIVE
Category:Private Limited Company

LMC RECRUITMENT LTD

4 COWPER TERRACE,JUNCTION ROAD,NN2 7JB

Number:11275255
Status:ACTIVE
Category:Private Limited Company

ROBINSON MECHANICAL ENGINEERING LIMITED

43 WORDSWORTH DRIVE,ROTHERHAM,S65 2QG

Number:10067258
Status:ACTIVE
Category:Private Limited Company

STENTON AGRICULTURAL COMPANY LIMITED

STENTON,ANSTRUTHER,KY10 2DF

Number:SC366867
Status:ACTIVE
Category:Private Limited Company

STEVE SCAFFOLDING (KENT) LTD

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:09864666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source