AHIG LTD - History of Changes


DateDescription
2024-07-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-06-25 update statutory_documents FIRST GAZETTE
2024-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMAD ABEDINZADEH
2024-04-07 delete address 1ST FLOOR 11 BRUTON STREET LONDON ENGLAND W1J 6PY
2024-04-07 insert address 30 OLD STREET OLD STREET LONDON ENGLAND EC1V 9AB
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-19
2024-04-07 update registered_address
2023-12-19 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2023 FROM 1ST FLOOR 11 BRUTON STREET LONDON W1J 6PY ENGLAND
2023-10-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-05-07 delete address 6 BLOOMSBURY SQUARE LONDON ENGLAND WC1A 2LP
2021-05-07 insert address 1ST FLOOR 11 BRUTON STREET LONDON ENGLAND W1J 6PY
2021-05-07 update registered_address
2021-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 11 FIRST FLOOR BRUTON STREET LONDON W1J 6PY ENGLAND
2021-04-15 update statutory_documents SAIL ADDRESS CHANGED FROM: 6 BLOOMSBURY SQUARE LONDON WC1A 2LP ENGLAND
2021-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 6 BLOOMSBURY SQUARE LONDON WC1A 2LP ENGLAND
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-21 update statutory_documents SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-07 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-06-04 update statutory_documents SAIL ADDRESS CREATED
2018-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 22/04/2018
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 22/04/2018
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-07 update num_mort_outstanding 1 => 0
2017-08-07 update num_mort_satisfied 0 => 1
2017-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090889760001
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-19 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 delete address 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX
2016-07-07 insert address 6 BLOOMSBURY SQUARE LONDON ENGLAND WC1A 2LP
2016-07-07 update account_ref_day 30 => 31
2016-07-07 update account_ref_month 6 => 12
2016-07-07 update accounts_next_due_date 2017-03-31 => 2016-09-30
2016-07-07 update registered_address
2016-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX
2016-06-07 update num_mort_charges 0 => 1
2016-06-07 update num_mort_outstanding 0 => 1
2016-06-07 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/12/2015
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090889760001
2016-05-11 update returns_last_madeup_date 2015-10-07 => 2016-04-22
2016-05-11 update returns_next_due_date 2016-11-04 => 2017-05-20
2016-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMAD HOSSEIN ABEDINZADEH / 19/12/2014
2016-04-22 update statutory_documents 22/04/16 FULL LIST
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARDSON
2016-03-07 delete address 183-189 THE VALE LONDON W3 7RW
2016-03-07 insert address 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX
2016-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-03-07 update accounts_last_madeup_date null => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-17 => 2017-03-31
2016-03-07 update registered_address
2016-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 183-189 THE VALE LONDON W3 7RW
2016-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-11-07 update returns_last_madeup_date 2015-06-17 => 2015-10-07
2015-11-07 update returns_next_due_date 2016-07-15 => 2016-11-04
2015-10-07 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN MATTHEW RICHARDSON
2015-10-07 update statutory_documents 07/10/15 FULL LIST
2015-08-07 insert company_previous_name 104 LADBROKE GROVE LTD
2015-08-07 update name 104 LADBROKE GROVE LTD => AHIG LTD
2015-07-13 update statutory_documents COMPANY NAME CHANGED 104 LADBROKE GROVE LTD CERTIFICATE ISSUED ON 13/07/15
2015-07-07 delete address 183-189 THE VALE LONDON ENGLAND W3 7RW
2015-07-07 insert address 183-189 THE VALE LONDON W3 7RW
2015-07-07 insert sic_code 41100 - Development of building projects
2015-07-07 insert sic_code 68100 - Buying and selling of own real estate
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-17
2015-07-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-25 update statutory_documents 17/06/15 FULL LIST
2014-08-07 delete address 3RD FLOOR 33 LOWNDES STREET LONDON ENGLAND SW1X 9HX
2014-08-07 insert address 183-189 THE VALE LONDON ENGLAND W3 7RW
2014-08-07 update registered_address
2014-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 3RD FLOOR 33 LOWNDES STREET LONDON SW1X 9HX ENGLAND
2014-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION