- Company Overview for A&H PROPERTIES LTD (09386156)
- Filing history for A&H PROPERTIES LTD (09386156)
- People for A&H PROPERTIES LTD (09386156)
- More for A&H PROPERTIES LTD (09386156)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | AP01 | Appointment of Mr Mnahi Shaker as a director on 2 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | TM01 | Termination of appointment of Hamid Al-Tahir as a director on 1 January 2016 | |
03 Jun 2015 | TM01 | Termination of appointment of Ahmed Al Ifari as a director on 1 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from , F 2 Tressard Court, Harrowby Street, London, W1H 5HT, England to 7 Astha Court Kings Avenue Greenford Middlesex UB6 9FG on 3 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Hamid Al-Tahir as a director on 1 June 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from , 46 - 48 Harrowby Street, London, W1H 5HT, England to 7 Astha Court Kings Avenue Greenford Middlesex UB6 9FG on 6 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Assad Shalash as a director on 20 January 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from , 88 Smithdown Road, Liverpool, L7 4JQ, United Kingdom to 7 Astha Court Kings Avenue Greenford Middlesex UB6 9FG on 6 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Ahmed Al Ifari as a director on 20 January 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Hamid Al-Tahir as a director on 20 January 2015 | |
13 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-13
|