AHC SALES & LETTINGS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/10/2330 October 2023 Registered office address changed from Ahc Sales & Lettings Ltd Cavendish House Littlewood Drive Cleckheaton West Yorkshire BD19 4TE England to Ahc Sales & Lettings Ltd Jubilee House East Beach Lytham St. Annes FY8 5FT on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Ajaykumar Hemraj Chandarana on 2023-10-30

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

09/12/219 December 2021 Incorporation

View Document


More Company Information