AHVM LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC TRUST COMPANY (UK) LIMITED / 21/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM SUITE 100 25 UPPER BROOK STREET LONDON W1K 7QD ENGLAND

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 30/11/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 CORPORATE SECRETARY APPOINTED PROFESSIONAL TRUST COMPANY (UK) LIMITED

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 13 MALLORD STREET LONDON SW3 6DT

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE DE MORTMEMART / 30/09/2014

View Document

29/05/1529 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 50002

View Document

29/05/1529 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTOINE DE MORTMEMARTE / 30/09/2014

View Document

30/09/1430 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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