Advanced company searchLink opens in new window

AHA WHOLESALE LIMITED

Company number 05667885

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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2009 288b Appointment Terminated Director farhad hajilou
06 Jul 2009 288b Appointment Terminated Secretary tyrone taylor
17 Jun 2009 288a Director appointed halil turgud
17 Jun 2009 288a Secretary appointed cemile askim
09 Apr 2009 363a Return made up to 06/01/09; full list of members
20 Nov 2008 288a Secretary appointed tyrone taylor
20 Nov 2008 288b Appointment Terminated Secretary anjam sultana
03 Nov 2008 363a Return made up to 06/01/08; no change of members
16 Oct 2008 288c Director's Change of Particulars / farhad hajilou / 13/10/2008 / HouseName/Number was: 2 oswald terrace, now: flat 10 fredericks gate; Street was: temple road, now: 120 frederick street; Area was: cricklewood, now: ; Post Town was: london, now: luton; Region was: , now: bedfordshire; Post Code was: NW2 6PW, now: LU2 7QU
09 Oct 2008 287 Registered office changed on 09/10/2008 from 21 hillersdon avenue edgware middlesex HA8 7SG
09 Oct 2008 288b Appointment Terminated Director nusrat jabeen
09 Oct 2008 288a Director appointed farhad hajilou
01 Aug 2008 AA Total exemption small company accounts made up to 30 April 2008
22 May 2008 AA Total exemption small company accounts made up to 30 April 2007
03 Jun 2007 288c Director's particulars changed
03 Jun 2007 288b Secretary resigned
03 Jun 2007 288a New secretary appointed
09 Mar 2007 363s Return made up to 06/01/07; full list of members
09 Mar 2007 363(288) Director's particulars changed
30 Jun 2006 225 Accounting reference date extended from 31/01/07 to 30/04/07
30 Jun 2006 287 Registered office changed on 30/06/06 from: 47A scotts road london UB2 5DD
23 Feb 2006 CERTNM Company name changed qvc wholesale LIMITED\certificate issued on 23/02/06
17 Jan 2006 288a New secretary appointed