AHA INNOVATION LTD
Status | DISSOLVED |
Company No. | 07456124 |
Category | Private Limited Company |
Incorporated | 01 Dec 2010 |
Age | 13 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months |
SUMMARY
AHA INNOVATION LTD is an dissolved private limited company with number 07456124. It was incorporated 13 years, 5 months, 28 days ago, on 01 December 2010 and it was dissolved 3 years, 8 months ago, on 29 September 2020. The company address is 19 Crescent Road 19 Crescent Road, Altrincham, WA15 9NB, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous extended
Date: 22 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 20 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 19 Aug 2016
Action Date: 08 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-08
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2016
Action Date: 19 Aug 2016
Category: Address
Type: AD01
New address: 19 Crescent Road Hale Altrincham WA15 9NB
Old address: The Courtyard 283C Ashley Road Hale Altrincham Cheshire WA14 3NG England
Change date: 2016-08-19
Documents
Termination director company with name termination date
Date: 19 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Elizabeth Case
Termination date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-15
Old address: The Courtyard, 283C Ashley Road Hale Altrincham Cheshire WA14 3NG England
New address: The Courtyard 283C Ashley Road Hale Altrincham Cheshire WA14 3NG
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-15
New address: The Courtyard 283C Ashley Road Hale Altrincham Cheshire WA14 3NG
Old address: 19 Crescent Road Hale Altrincham Cheshire WA15 9NB
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 13 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Capital allotment shares
Date: 27 Jun 2013
Action Date: 23 May 2013
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2013-05-23
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Elizabeth Case
Documents
Termination director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Guy Harris
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Certificate change of name company
Date: 11 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed adam harris associates LTD\certificate issued on 11/02/13
Documents
Change of name notice
Date: 11 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Capital allotment shares
Date: 22 Aug 2012
Action Date: 23 Jun 2012
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2012-06-23
Documents
Appoint person director company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diana Elizabeth Harris
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Some Companies
3/68 RICHMOND HILL,LONDON,TW10 6RH
Number: | 11332125 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASCAVELLE CONSULTANCY SERVICES LIMITED
73 LOWTHER STREET,WHITEHAVEN,CA28 7AH
Number: | 11933853 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARCAU ISAF FARM,BRIDGEND,CF32 0NB
Number: | 10773565 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELL FARM MANAGEMENT COMPANY LIMITED
HARTFIELD PLACE,NORTHWOOD,HA6 1BN
Number: | 01711342 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 ALAMEIN GARDENS,DARTFORD,DA2 6BT
Number: | 11971602 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLANDS HEARING SOLUTIONS LTD
4 LYNWOOD AVENUE,KINGSWINFORD,DY6 9AJ
Number: | 11504686 |
Status: | ACTIVE |
Category: | Private Limited Company |