Advanced company searchLink opens in new window

A&H PROPERTIES LTD

Company number 09386156

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted