Advanced company searchLink opens in new window

AAHI CONSULTANCY LIMITED

Company number 07800357

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2019 DS01 Application to strike the company off the register
05 Mar 2019 TM01 Termination of appointment of Jamil Chowdhury as a director on 4 March 2019
05 Mar 2019 AP01 Appointment of Mr Rabit Pate as a director on 4 March 2019
21 Nov 2018 PSC01 Notification of Razwanur Rashed as a person with significant control on 14 November 2018
21 Nov 2018 TM01 Termination of appointment of Adam Jones as a director on 12 November 2018
20 Oct 2018 AP01 Appointment of Mr Adam Jones as a director on 10 October 2018
20 Oct 2018 TM01 Termination of appointment of Fakharul Alam as a director on 8 October 2018
10 Sep 2018 AD01 Registered office address changed from 44 Broadway London E15 1XH England to 99 Station Road Suit 2 London E4 7BU on 10 September 2018
08 Sep 2018 AP01 Appointment of Mr Jamil Chowdhury as a director on 7 September 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from 128-130 the Grove London E15 1NS England to 44 Broadway London E15 1XH on 13 June 2018
06 Jun 2018 TM01 Termination of appointment of Jamil Chowdhury as a director on 2 June 2018
04 Jun 2018 AP01 Appointment of Mr Fakharul Alam as a director on 1 June 2018
17 May 2018 AR01 Annual return made up to 29 June 2016 with full list of shareholders
17 May 2018 TM01 Termination of appointment of Mohson Bukhtiar Ahmed as a director on 1 January 2017
17 May 2018 TM01 Termination of appointment of Babul Ahmed as a director on 8 May 2018
17 May 2018 AD01 Registered office address changed from Bizniz Point 44 Broadway London E15 1XH England to 128-130 the Grove London E15 1NS on 17 May 2018
17 May 2018 AP01 Appointment of Mr Jamil Chowdhury as a director on 1 February 2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 50,000
08 Feb 2018 AD01 Registered office address changed from 128-130 the Grove Stratford London E15 1NS England to Bizniz Point 44 Broadway London E15 1XH on 8 February 2018
28 Nov 2017 TM01 Termination of appointment of Sanjida Nasrin as a director on 15 November 2017
01 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates