This company is commonly known as Ah2 Spring Walk Limited. The company was founded 4 years ago and was given the registration number 12561211. The firm's registered office is in SOUTHPORT. You can find them at Office 7, 37-39 Shakespeare Street, Southport, Merseyside. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | AH2 SPRING WALK LIMITED |
---|---|---|
Company Number | : | 12561211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2020 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 7, 37-39 Shakespeare Street, Southport, Merseyside, England, PR8 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB | Director | 17 April 2020 | Active |
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB | Director | 17 April 2020 | Active |
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB | Director | 17 April 2020 | Active |
Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB | Director | 17 April 2020 | Active |
Qms Developments Limited | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB |
Nature of control | : |
|
Mr Samuel Christopher Russell | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB |
Nature of control | : |
|
Mr Christopher David Russell | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB |
Nature of control | : |
|
Mr Alan Hodari | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB |
Nature of control | : |
|
Mrs Adele Hodari | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB |
Nature of control | : |
|
Ah2 Developments Limited | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-31 | Dissolution | Dissolution application strike off company. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-20 | Capital | Legacy. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Accounts | Change account reference date company current shortened. | Download |
2020-04-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.