Advanced company searchLink opens in new window

ALHO LTD

Company number 08378593

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
28 Jan 2019 COCOMP Order of court to wind up
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
24 May 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
22 May 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 May 2017 AP01 Appointment of Mr Michael Colin Croft as a director on 12 May 2017
07 Sep 2016 AD01 Registered office address changed from 277 High Street South London E6 3PG England to 6 Sutton Street London E1 0BB on 7 September 2016
04 Jul 2016 AA Total exemption full accounts made up to 31 January 2016
14 May 2016 AP01 Appointment of Mr Simon Taylor as a director on 6 May 2016
04 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
04 Mar 2016 TM01 Termination of appointment of Richard Afolabi as a director on 29 February 2016
04 Mar 2016 TM01 Termination of appointment of Richard Afolabi as a director on 29 February 2016
04 Mar 2016 AP01 Appointment of Mr David Matthew as a director on 29 February 2016
04 Mar 2016 AD01 Registered office address changed from 62 Purfleet Road Aveley South Ockendon Essex RM15 4DP England to 277 High Street South London E6 3PG on 4 March 2016
05 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
04 Feb 2016 TM01 Termination of appointment of a director
03 Feb 2016 TM01 Termination of appointment of Manuel Basilio Alho Vieira as a director on 31 December 2015
03 Feb 2016 AP01 Appointment of Mr Richard Afolabi as a director on 31 December 2015
28 Jan 2016 AD01 Registered office address changed from 150 Burnt Oak Broadway 150 Burnt Oak Broadway Edgware Middlesex HA8 0AX to 62 Purfleet Road Aveley South Ockendon Essex RM15 4DP on 28 January 2016
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015