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)
03 Jul 2015 AD01 Registered office address changed from Moran House 449-451 High Road London NW10 2JJ to 150 Burnt Oak Broadway 150 Burnt Oak Broadway Edgware Middlesex HA8 0AX on 3 July 2015
13 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 TM01 Termination of appointment of Paul Kalumba as a director on 8 October 2014
13 Oct 2014 TM01 Termination of appointment of Paul Kalumba as a director on 8 October 2014
24 Sep 2014 AP01 Appointment of Mr Paul Kalumba as a director on 24 September 2014
28 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
22 Aug 2014 CERTNM Company name changed alho LTD LTD\certificate issued on 22/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
21 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
21 Aug 2014 CERTNM Company name changed amarinder LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
20 Aug 2014 AD01 Registered office address changed from Moran House High Road London NW10 2JJ England to Moran House 449-451 High Road London NW10 2JJ on 20 August 2014
20 Aug 2014 AP01 Appointment of Mr Manuel Basilio Alho Vieira as a director on 19 August 2014
20 Aug 2014 TM01 Termination of appointment of Steven Matthew as a director on 19 August 2014
22 Jul 2014 TM01 Termination of appointment of Amarinder Singh Kotra as a director on 7 July 2014
10 Jun 2014 AP01 Appointment of Mr Steven Matthew as a director
10 Jun 2014 AD01 Registered office address changed from 66 Violet Avenue Uxbridge Middlesex UB8 3PS on 10 June 2014
06 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
28 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted