Advanced company searchLink opens in new window

AIAH HOLDINGS LTD

Company number 12672907

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)
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
24 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2022 AA Accounts for a dormant company made up to 30 June 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
13 Jul 2021 TM01 Termination of appointment of Muhammad Usman Ganny as a director on 1 July 2021
13 Jul 2021 PSC07 Cessation of Muhammad Usman Ganny as a person with significant control on 1 July 2021
07 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
07 Jul 2021 AP03 Appointment of Mr Muhammad Umair Ganny as a secretary on 1 July 2021
07 Jul 2021 TM02 Termination of appointment of Asad Mahdi Shah as a secretary on 1 July 2021
07 Jul 2021 PSC07 Cessation of Asad Mahdi Shah as a person with significant control on 1 July 2021
07 Jul 2021 PSC01 Notification of Muhammad Usman Ganny as a person with significant control on 1 July 2021
07 Jul 2021 PSC01 Notification of Muhammad Umair Ganny as a person with significant control on 1 July 2021
07 Jul 2021 TM01 Termination of appointment of Asad Mahdi Shah as a director on 1 July 2021
07 Jul 2021 AP01 Appointment of Mr Muhammad Usman Ganny as a director on 1 July 2021
07 Jul 2021 AP01 Appointment of Mr Muhammad Umair Ganny as a director on 1 July 2021
17 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
16 Jun 2021 AD01 Registered office address changed from 306 Ladypool Road Birmingham West Midlands B12 8JY United Kingdom to Suite 2D, Regency Court 2a High Street Kings Heath Birmingham B14 7SE on 16 June 2021
15 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-15
  • GBP 1