Advanced company searchLink opens in new window

AHM TRADING LIMITED

Company number 11245510

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)
06 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2023 TM01 Termination of appointment of Abdul Maljee as a director on 10 October 2023
19 Jun 2023 600 Appointment of a voluntary liquidator
19 Jun 2023 LIQ06 Resignation of a liquidator
20 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
23 Feb 2021 600 Appointment of a voluntary liquidator
23 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-16
23 Feb 2021 LIQ02 Statement of affairs
23 Feb 2021 AD01 Registered office address changed from Ajaxworks Movementhouse Hertford Road Barking Essex IG11 8DY United Kingdom to 109 Snakes Lane West Woodford Green Essex IG8 0DY on 23 February 2021
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
21 Apr 2020 CH01 Director's details changed for Mr Abdul Hak Maljee on 18 April 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
12 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
11 Feb 2020 TM01 Termination of appointment of Muhammad Maljee as a director on 10 February 2020
30 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 9 June 2019
  • GBP 2
03 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
29 Apr 2018 AP01 Appointment of Mr Abdul Hak Maljee as a director on 29 April 2018
09 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted