Advanced company searchLink opens in new window

ALP-AAHAR UK LIMITED

Company number 05116231

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)
31 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2017 CH01 Director's details changed for Mr Arvinder Maghu on 1 September 2017
06 Sep 2017 CH01 Director's details changed for Mr Arvinder Maghu on 6 September 2017
06 Sep 2017 AD01 Registered office address changed from 8 Houston House Waterside Drive Hockley Birmingham West Midland B18 5RY to 4th Floor 18 st. Cross Street London EC1N 8UN on 6 September 2017
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2017 AA01 Previous accounting period shortened from 24 May 2016 to 23 May 2016
29 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 28,751
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Feb 2016 AA01 Previous accounting period shortened from 25 May 2015 to 24 May 2015
20 Jul 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 28,751
29 May 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Feb 2015 AA01 Previous accounting period shortened from 26 May 2014 to 25 May 2014
09 Jul 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 28,751
09 Jul 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Feb 2014 AA01 Previous accounting period shortened from 27 May 2013 to 26 May 2013
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
18 Sep 2013 TM02 Termination of appointment of Andrew Kirkham as a secretary
18 Sep 2013 TM02 Termination of appointment of Anna Pabich as a secretary
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 AA Total exemption small company accounts made up to 31 May 2011