Advanced company searchLink opens in new window

AHR MARKETING LIMITED

Company number 08553428

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2019 DS01 Application to strike the company off the register
06 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
12 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
12 Mar 2018 PSC04 Change of details for Mr. Muhammad Shoaib Hafeez Ramay as a person with significant control on 1 March 2018
12 Mar 2018 CH01 Director's details changed for Mr. Muhammad Shoaib Hafeez Ramay on 1 March 2018
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Mar 2018 CH01 Director's details changed for Mr. Muhammad Shoaib Hafeez Ramay on 1 March 2018
12 Mar 2018 AD01 Registered office address changed from 41 Springwood Avenue Bradford West Yorkshire BD5 8BZ England to 1 School View Bierley House Avenue Bradford BD4 6BU on 12 March 2018
12 Mar 2018 PSC04 Change of details for Mr. Muhammad Shoaib Hafeez Ramay as a person with significant control on 20 January 2018
09 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
13 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
28 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Aug 2015 CH01 Director's details changed for Mr Muhammad Shoaib Hafeez Ramay on 20 August 2015
26 Aug 2015 AD01 Registered office address changed from 40 Clive Place Bradford West Yorkshire BD7 3AL to 41 Springwood Avenue Bradford West Yorkshire BD5 8BZ on 26 August 2015
17 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
28 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
27 Feb 2015 CH01 Director's details changed for Mr Muhammad Shoaib Hafeez Ramay on 14 November 2014
27 Feb 2015 AD01 Registered office address changed from 37 Swinton Place Bradford West Yorkshire BD7 3AD to 40 Clive Place Bradford West Yorkshire BD7 3AL on 27 February 2015
09 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted