Advanced company searchLink opens in new window

AHLUWALIA FAMILY OFFICE LIMITED

Company number 08042984

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 TM01 Termination of appointment of Maheshkumar Shah as a director on 30 September 2017
11 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 CH01 Director's details changed for Mr Sukhpal Singh Ahluwalia on 14 August 2015
09 Jul 2015 AP01 Appointment of Mr Anthony Edward Michael Simler as a director on 6 July 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
30 Apr 2014 CH01 Director's details changed for Mr Maheshkumar Shah on 30 April 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr Mahesh Kumar Shah on 21 April 2013
30 Jul 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
19 Jul 2012 CERTNM Company name changed spf investments LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
18 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 13/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2012 AP01 Appointment of Maheshkumar Shah as a director
18 Jul 2012 SH02 Sub-division of shares on 13 July 2012
13 Jul 2012 TM01 Termination of appointment of Speafi Limited as a director
13 Jul 2012 TM01 Termination of appointment of Mary Pears as a director
13 Jul 2012 AP01 Appointment of Mr Sukhpal Singh Ahluwalia as a director
13 Jul 2012 CERTNM Company name changed yourco 251 LIMITED\certificate issued on 13/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution