Background WavePink WaveYellow Wave

AH (INVESTMENT) GROUP LIMITED (09129533)

AH (INVESTMENT) GROUP LIMITED (09129533) is a dissolved UK company. incorporated on 14 July 2014. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AH (INVESTMENT) GROUP LIMITED has been registered for 11 years. Current directors include CANFIELD, Rebecca Louise.

Company Number
09129533
Status
dissolved
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CANFIELD, Rebecca Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AH (INVESTMENT) GROUP LIMITED

AH (INVESTMENT) GROUP LIMITED is an dissolved company incorporated on 14 July 2014 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AH (INVESTMENT) GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09129533

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 30 October 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 July 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ATTICISM HOLDINGS GROUP LIMITED
From: 14 July 2014To: 30 March 2017
Contact
Address

Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle, CA1 2RW,

Previous Addresses

14a Main Street Cockermouth Cumbria CA13 9LQ United Kingdom
From: 24 August 2016To: 14 June 2018
C/O Cmm International Limited Unit 26, Moss Bay House Peart Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YT England
From: 20 July 2016To: 24 August 2016
C/O Safety Critical High Street Cleator Moor Cumbria CA25 5BS
From: 14 July 2014To: 20 July 2016
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Aug 14
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 18
Owner Exit
Jul 20
Director Left
May 21
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CANFIELD, Rebecca Louise

Active
Montgomery Way, CarlisleCA1 2RW
Born November 1982
Director
Appointed 14 Jul 2014

CANFIELD, Kurt

Resigned
Woodend, EgremontCA22 2TB
Born February 1980
Director
Appointed 14 Jul 2014
Resigned 13 May 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Kurt Canfield

Ceased
Bigrigg, EgremontCA22 2XA
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Rebecca Louise Canfield

Ceased
Bigrigg, EgremontCA22 2XA
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Kurt Canfield

Active
Montgomery Way, CarlisleCA1 2RW
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rebecca Louise Canfield

Active
Montgomery Way, CarlisleCA1 2RW
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Compulsory
24 May 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
6 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Resolution
30 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Incorporation Company
14 July 2014
NEWINCIncorporation