Advanced company searchLink opens in new window

AHOC LTD

Company number 08817775

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2020 WU15 Notice of final account prior to dissolution
22 Jan 2020 WU07 Progress report in a winding up by the court
21 Jan 2020 WU07 Progress report in a winding up by the court
25 Jan 2019 AD01 Registered office address changed from 20 Burners Lane Kiln Farm Milton Keynes MK11 3HB England to Smith and Williamson Llp 25 Moorgate London EC2R 6AY on 25 January 2019
23 Jan 2019 WU04 Appointment of a liquidator
20 Sep 2018 COCOMP Order of court to wind up
15 Aug 2018 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 20 Burners Lane Kiln Farm Milton Keynes MK11 3HB on 15 August 2018
16 Oct 2017 PSC01 Notification of Zulifkar Hussain as a person with significant control on 17 March 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 PSC07 Cessation of Jima Shenkar as a person with significant control on 17 March 2017
03 Jul 2017 AP01 Appointment of Mr Zulifkar Hussain as a director on 17 March 2017
03 Jul 2017 TM01 Termination of appointment of Jima Shenkar as a director on 17 March 2017
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 CS01 Confirmation statement made on 17 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 AD01 Registered office address changed from 6th Floor, Windsor House Dingwall Road Croydon CR0 2LX to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 13 March 2017
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
13 Mar 2015 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 6Th Floor, Windsor House Dingwall Road Croydon CR0 2LX on 13 March 2015
17 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-17
  • GBP 1,000