Advanced company searchLink opens in new window

ARAB-EUROPEAN CENTRE OF HUMAN RIGHTS AND INTERNATIONAL LAW (AECHRIL) LTD

Company number 08894874

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
06 Nov 2018 AD01 Registered office address changed from 21 Louise White House London N19 3LU England to C/O Zubaidy & Co Suite 2, Space House Abbey Road Park Royal London NW10 7SU on 6 November 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
13 Dec 2017 PSC01 Notification of Aihan Aihan Jaf as a person with significant control on 6 April 2016
13 Dec 2017 AD01 Registered office address changed from 12 Silver Birch Close London SE6 4RS United Kingdom to 21 Louise White House London N19 3LU on 13 December 2017
13 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Aug 2017 AP03 Appointment of Ms Najwah Kahtab as a secretary on 1 August 2017
21 Aug 2017 PSC07 Cessation of Alan Issa as a person with significant control on 1 August 2017
21 Aug 2017 AP01 Appointment of Mr Aihan Jaf as a director on 1 August 2017
21 Aug 2017 TM01 Termination of appointment of Abdul Razaq Omarr as a director on 21 August 2017
13 Mar 2017 TM01 Termination of appointment of Mahmoud Omar as a director on 13 March 2017
13 Mar 2017 TM01 Termination of appointment of Aihan Fatah Jaf as a director on 13 March 2017
13 Mar 2017 TM02 Termination of appointment of Najwah Khatab as a secretary on 13 March 2017
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 Feb 2017 AD01 Registered office address changed from 6 Tanfield Road Croydon CR0 1AL England to 12 Silver Birch Close London SE6 4RS on 18 February 2017
07 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
02 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
01 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
02 Mar 2016 AR01 Annual return made up to 14 February 2016 no member list
27 Nov 2015 AD01 Registered office address changed from 61 Tanfield Road Croydon CR0 1AL England to 6 Tanfield Road Croydon CR0 1AL on 27 November 2015
27 Nov 2015 AD01 Registered office address changed from 61 Thornsbeach Road Catford London Thornsbeach Road London SE6 1EU to 6 Tanfield Road Croydon CR0 1AL on 27 November 2015
26 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
31 Mar 2015 AR01 Annual return made up to 14 February 2015 no member list