- Company Overview for ALHO LTD (08378593)
- Filing history for ALHO LTD (08378593)
- People for ALHO LTD (08378593)
- Insolvency for ALHO LTD (08378593)
- More for ALHO LTD (08378593)
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
|
|
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
|
|
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
|
|
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 |