Advanced company searchLink opens in new window

ACHL SERVICES LTD

Company number 10735651

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2023 CERTNM Company name changed aman car hire LTD\certificate issued on 18/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-16
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
17 Oct 2022 PSC01 Notification of Ali Shah Ahmadzai as a person with significant control on 1 October 2022
17 Oct 2022 TM01 Termination of appointment of Ahmadshah Abduli as a director on 1 October 2022
17 Oct 2022 PSC07 Cessation of Ahmadshah Abduli as a person with significant control on 1 October 2022
28 Jun 2022 AP01 Appointment of Mr Ali Shah Ahmadzai as a director on 28 June 2022
08 Mar 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
24 Aug 2021 AA Micro company accounts made up to 30 April 2021
03 Mar 2021 AD01 Registered office address changed from 74 King Street Southall UB2 4DD England to 215 Harrow View Harrow HA1 4SS on 3 March 2021
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
06 Jan 2021 TM01 Termination of appointment of Amanullah Haji Naeem as a director on 6 January 2021
06 Jan 2021 PSC07 Cessation of Amanullah Haji Naeem as a person with significant control on 6 January 2021
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
23 Oct 2020 PSC01 Notification of Ahmadshah Abduli as a person with significant control on 23 October 2020
23 Oct 2020 AP01 Appointment of Mr Ahmadshah Abduli as a director on 23 October 2020
23 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 2
05 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
11 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
14 Mar 2019 AD01 Registered office address changed from Rear of 30 Tachbrook Road Southall UB2 5JA England to 74 King Street Southall UB2 4DD on 14 March 2019
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Aug 2018 AD01 Registered office address changed from 110 Clarence Street Southall UB2 5JA to Rear of 30 Tachbrook Road Southall UB2 5JA on 29 August 2018