Advanced company searchLink opens in new window

AHNEROIMX LTD

Company number 13608696

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2023 DS01 Application to strike the company off the register
23 Feb 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 AD01 Registered office address changed from 99 Princes Road Romford Greater London RM1 2SP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 11 January 2023
08 Nov 2022 CS01 Confirmation statement made on 7 September 2022 with updates
02 Sep 2022 AD01 Registered office address changed from 62 Emily Street, Burnley Lancashire BB11 2HR United Kingdom to 99 Princes Road Romford Greater London RM1 2SP on 2 September 2022
04 Aug 2022 AD01 Registered office address changed from West View Broadgreen Broadwas Worcester WR6 5NW to 62 Emily Street, Burnley Lancashire BB11 2HR on 4 August 2022
10 Nov 2021 TM01 Termination of appointment of Jackie Gaines as a director on 29 September 2021
10 Nov 2021 AP01 Appointment of Ms Edsa Hizon as a director on 29 September 2021
05 Nov 2021 PSC07 Cessation of Jackie Gaines as a person with significant control on 29 September 2021
05 Nov 2021 PSC01 Notification of Edsa Hizon as a person with significant control on 29 September 2021
24 Sep 2021 AD01 Registered office address changed from 1 Court Lane Portsmouth PO6 2LG England to West View Broadgreen Broadwas Worcester WR6 5NW on 24 September 2021
08 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted