- Company Overview for AHOC LTD (08817775)
- Filing history for AHOC LTD (08817775)
- People for AHOC LTD (08817775)
- Insolvency for AHOC LTD (08817775)
- More for AHOC LTD (08817775)
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
|
|
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
|
|
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
|