Ahci Ltd was registered on 17 July 2014 and has its registered office in Warrington, it's status is listed as "Active". There are 8 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANNON, Keith Phillip | 24 January 2019 | - | 1 |
MIRZA, Attiyah Zahrah | 17 July 2014 | - | 1 |
REYNOLDS, John Matthew | 24 January 2019 | - | 1 |
SALT, Mike David | 01 March 2016 | - | 1 |
BRENNAN, John James | 16 September 2015 | 02 October 2017 | 1 |
COOPER, Simon Charles | 24 January 2019 | 01 July 2020 | 1 |
GLEAVE, Adrian Marcus | 28 September 2015 | 01 March 2016 | 1 |
TAYLOR, Alan Paul | 19 January 2015 | 25 August 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 24 July 2020 | |
AA - Annual Accounts | 22 June 2020 | |
CS01 - N/A | 24 April 2020 | |
MR04 - N/A | 11 February 2020 | |
MR01 - N/A | 11 February 2020 | |
AD01 - Change of registered office address | 03 December 2019 | |
AD01 - Change of registered office address | 10 September 2019 | |
PSC01 - N/A | 20 August 2019 | |
PSC07 - N/A | 20 August 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 30 April 2019 | |
MR01 - N/A | 30 April 2019 | |
AP01 - Appointment of director | 25 January 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 29 January 2018 | |
PSC01 - N/A | 04 October 2017 | |
AP01 - Appointment of director | 04 October 2017 | |
PSC07 - N/A | 03 October 2017 | |
TM01 - Termination of appointment of director | 03 October 2017 | |
AA - Annual Accounts | 19 April 2017 | |
CS01 - N/A | 13 April 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 11 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 29 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 June 2016 | |
AD01 - Change of registered office address | 14 April 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AP01 - Appointment of director | 01 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AD01 - Change of registered office address | 23 January 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AP01 - Appointment of director | 28 September 2015 | |
AP01 - Appointment of director | 17 September 2015 | |
TM01 - Termination of appointment of director | 25 August 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
AR01 - Annual Return | 05 September 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
NEWINC - New incorporation documents | 17 July 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2020 | Outstanding |
N/A |
A registered charge | 30 April 2019 | Fully Satisfied |
N/A |