Advanced company searchLink opens in new window

ARHUM AULAKH LTD

Company number 10139932

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
11 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Oct 2018 TM01 Termination of appointment of Lubna Ibrahim as a director on 1 October 2018
09 Oct 2018 PSC07 Cessation of Lubna Ibrahim as a person with significant control on 1 October 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
10 Apr 2018 PSC01 Notification of Lubna Ibrahim as a person with significant control on 10 April 2018
10 Apr 2018 PSC07 Cessation of Muhammad Zahid as a person with significant control on 10 April 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
01 Mar 2018 PSC01 Notification of Muhammad Zahid as a person with significant control on 21 April 2016
05 Dec 2017 AA Micro company accounts made up to 30 April 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
08 Mar 2017 AD01 Registered office address changed from 142 Plumstead Road London Plumstead Road London SE18 7DY England to 142 Plumstead Road London SE18 7DY on 8 March 2017
08 Mar 2017 AD01 Registered office address changed from 62 Barracouta House Black Prince Street London SE18 2AF England to 142 Plumstead Road London Plumstead Road London SE18 7DY on 8 March 2017
25 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
20 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
25 Jul 2016 AD01 Registered office address changed from 32 Thomas Street Woolwich London SE18 6HT United Kingdom to 62 Barracouta House Black Prince Street London SE18 2AF on 25 July 2016
21 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-21
  • GBP 100