Advanced company searchLink opens in new window

AHOO LTD

Company number 12124156

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(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
18 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
28 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
30 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
19 Apr 2022 PSC04 Change of details for Mr Khalid Mukhtar as a person with significant control on 21 October 2019
26 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
20 Apr 2021 TM01 Termination of appointment of Ahmad Shahkar Qiam as a director on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from 372 Fox Hollies Road Acocks Green Birmingham B27 7PX England to 372 Fox Hollies Road Acocks Green Birmingham B27 7PX on 20 April 2021
20 Apr 2021 AD01 Registered office address changed from 1039 Stratford Road Hall Green Birmingham B28 8AS England to 372 Fox Hollies Road Acocks Green Birmingham B27 7PX on 20 April 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
09 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 9 April 2021
19 Mar 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
07 Nov 2019 PSC01 Notification of Khalid Mukhtar as a person with significant control on 21 October 2019
07 Nov 2019 CH01 Director's details changed for Mr Khalid Mukhtar on 21 October 2019
07 Nov 2019 PSC08 Notification of a person with significant control statement
07 Nov 2019 PSC07 Cessation of Abdul Ghafar Nasseri as a person with significant control on 21 October 2019
21 Oct 2019 TM01 Termination of appointment of Abdul Ghafar Nasseri as a director on 21 October 2019
21 Oct 2019 AP01 Appointment of Mr Ahmad Shahkar Qiam as a director on 21 October 2019
21 Oct 2019 AD01 Registered office address changed from 6 Dorchester Road Solihull B91 1LT England to 1039 Stratford Road Hall Green Birmingham B28 8AS on 21 October 2019
21 Oct 2019 AP01 Appointment of Mr Khalid Mukhtar as a director on 21 October 2019