Advanced company searchLink opens in new window

AHAA INTERNATIONAL LTD

Company number 10003090

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)
28 Sep 2021 L64.04 Dissolution deferment
28 Sep 2021 L64.07 Completion of winding up
14 Dec 2018 COCOMP Order of court to wind up
04 Dec 2018 COCOMP Order of court to wind up
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2018 CS01 Confirmation statement made on 7 September 2017 with no updates
26 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2016 AD01 Registered office address changed from Suite 2 First Floor 308 Linthorpe Road Milddlesbrough TS1 3QX England to Kilroy House 400, Roding Lane South Woodford Green IG8 8EY on 12 September 2016
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Sep 2016 TM01 Termination of appointment of Kirsty Halpin as a director on 7 September 2016
07 Sep 2016 AP01 Appointment of Mr Lavan Arulchelvananthan as a director on 25 August 2016
21 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-21
12 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-12
  • GBP 100