Advanced company searchLink opens in new window

AAHALYA LTD

Company number 09825628

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2021 RP05 Registered office address changed to PO Box 4385, 09825628: Companies House Default Address, Cardiff, CF14 8LH on 22 November 2021
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2021 CS01 Confirmation statement made on 9 October 2020 with updates
04 Mar 2021 AP01 Appointment of Mrs Gowtham Murugan as a director on 1 January 2021
04 Mar 2021 PSC01 Notification of Gowtham Murugan as a person with significant control on 1 January 2021
04 Mar 2021 AD01 Registered office address changed from 6 Fleetwood Close Croydon London CR0 5HD to 46 Heol Rudd Carmarthen SA31 1SU on 4 March 2021
25 Feb 2021 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to 6 Fleetwood Close Croydon London CR0 5HD on 25 February 2021
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2020 PSC07 Cessation of Elamparithi Dhanushkodi as a person with significant control on 12 October 2020
12 Oct 2020 TM01 Termination of appointment of Elamparithi Dhanushkodi as a director on 12 October 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
24 Jul 2017 CH01 Director's details changed for Elamparithi Dhanushkodi on 21 July 2017
18 Jul 2017 AD01 Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 18 July 2017
11 May 2017 AD01 Registered office address changed from 10522 West Bridgford Nottingham NG2 9QW England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 11 May 2017
09 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Jan 2017 AD01 Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to 10522 West Bridgford Nottingham NG2 9QW on 30 January 2017
12 Dec 2016 CS01 Confirmation statement made on 14 October 2016 with updates
04 Mar 2016 CH01 Director's details changed for Elamparithi Dhanushkodi on 3 March 2016