Advanced company searchLink opens in new window

AHODWO FM LTD

Company number 09702558

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2021 DS01 Application to strike the company off the register
12 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
21 May 2020 AA Accounts for a dormant company made up to 31 July 2019
14 Sep 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
20 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
04 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
07 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
18 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
21 May 2017 TM01 Termination of appointment of Jacob Kwame Laari as a director on 10 May 2017
06 May 2017 AA Accounts for a dormant company made up to 31 July 2016
23 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
28 Oct 2015 TM01 Termination of appointment of Rockstar Media Ltd as a director on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of Elijah Biilukitirin Tiimob as a director on 28 October 2015
28 Oct 2015 AP01 Appointment of Mr Caesar Duakib Nurokina as a director on 28 October 2015
28 Oct 2015 AP01 Appointment of Mr Jacob Kwame Laari as a director on 28 October 2015
28 Oct 2015 AD01 Registered office address changed from 31 Azalea Drive Swanley Kent BR8 8HS United Kingdom to 125 Roman Road London E2 0QN on 28 October 2015
28 Jul 2015 CERTNM Company name changed sky-ghana radio LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
24 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted