- 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) |
---|---|---|---|
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
|
|
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
|
|
22 Aug 2014 | CERTNM |
Company name changed alho LTD LTD\certificate issued on 22/08/14
|
|
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
|
|
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
|
|
28 Jan 2013 | NEWINC |
Incorporation
|