Advanced company searchLink opens in new window

AHNA LTD

Company number 08382361

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)
30 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2022 AD01 Registered office address changed from Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 31 January 2022
31 Jan 2022 LIQ02 Statement of affairs
31 Jan 2022 600 Appointment of a voluntary liquidator
31 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 January 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
05 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Apr 2019 TM01 Termination of appointment of Adnan Hussein as a director on 1 April 2019
06 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Aug 2018 AD01 Registered office address changed from 33 st. Johns Road Sparkhill Birmingham B11 3SQ England to Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL on 23 August 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
08 Jan 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 33 st. Johns Road Sparkhill Birmingham B11 3SQ on 8 January 2018
15 Nov 2017 AA Micro company accounts made up to 31 January 2017
18 Sep 2017 AD01 Registered office address changed from 33 st. Johns Road Sparkhill Birmingham B11 3SQ to Kemp House 160 City Road London EC1V 2NX on 18 September 2017
07 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
07 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2017 AA Accounts for a dormant company made up to 31 January 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000