A H 2 DESIGN LIMITED



Company Documents

DateDescription
30/01/2430 January 2024 NewFinal Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
06/04/166 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM WALNUT HOUSE, 34 ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document



01/03/121 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JUNE MCLEOD / 04/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JUNE MCLEOD / 04/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART MCLEOD / 04/02/2011

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JUNE MCLEOD / 04/02/2011

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM WALNUT HOUSE, WALNUT COURT ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN STUART MCLEOD / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JUNE MCLEOD / 01/03/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/02/0829 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company