AHD TELECOMMS LIMITED

Tenby Place, 102 Selby Road Tenby Place, 102 Selby Road, Nottingham, NG2 7BA
StatusDISSOLVED
Company No.06388619
CategoryPrivate Limited Company
Incorporated03 Oct 2007
Age16 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 14 days

SUMMARY

AHD TELECOMMS LIMITED is an dissolved private limited company with number 06388619. It was incorporated 16 years, 8 months, 2 days ago, on 03 October 2007 and it was dissolved 2 years, 2 months, 14 days ago, on 22 March 2022. The company address is Tenby Place, 102 Selby Road Tenby Place, 102 Selby Road, Nottingham, NG2 7BA.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 11 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Hafsa Ather

Change date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2010

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-14

Officer name: Hafsa Khalid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-03

Officer name: Ather Aman

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2010

Action Date: 03 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-03

Officer name: Hafsa Khalid

Documents

View document PDF

Legacy

Date: 18 Feb 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 03 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-03

Officer name: Ather Aman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ather aman / 23/10/2007

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / hafsa khalid / 23/10/2007

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL REEF LP

CENTRE OFFICE,EDINBURGH,EH1 3SA

Number:SL028455
Status:ACTIVE
Category:Limited Partnership

GO FILM PRODUCTIONS LTD

TAPESTRY BUILDING C/O SUMS FILM & MEDIA,LONDON,W1D 4SH

Number:08585388
Status:ACTIVE
Category:Private Limited Company

GORCIOUL LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC573124
Status:ACTIVE
Category:Private Limited Company

JR MEDICALL LTD

24 CHATSWORTH,MILTON KEYNES,MK8 9BD

Number:11752311
Status:ACTIVE
Category:Private Limited Company

ML (UK) DESIGNS LIMITED

FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA

Number:08519102
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEGASUS PERSONNEL CONSULTANCY LIMITED

MARON HOUSE GARDEN HOUSE LANE,DISS,IP22 1EA

Number:05518790
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