AAHI CONSULTANCY LIMITED

99 Station Road 99 Station Road, London, E4 7BU, England
StatusDISSOLVED
Company No.07800357
CategoryPrivate Limited Company
Incorporated06 Oct 2011
Age12 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 11 months, 7 days

SUMMARY

AAHI CONSULTANCY LIMITED is an dissolved private limited company with number 07800357. It was incorporated 12 years, 8 months, 10 days ago, on 06 October 2011 and it was dissolved 4 years, 11 months, 7 days ago, on 09 July 2019. The company address is 99 Station Road 99 Station Road, London, E4 7BU, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamil Chowdhury

Termination date: 2019-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-04

Officer name: Mr Rabit Pate

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-14

Psc name: Razwanur Rashed

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Jones

Termination date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Jones

Appointment date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Fakharul Alam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: 99 Station Road Suit 2 London E4 7BU

Old address: 44 Broadway London E15 1XH England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamil Chowdhury

Appointment date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

Old address: 128-130 the Grove London E15 1NS England

Change date: 2018-06-13

New address: 44 Broadway London E15 1XH

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamil Chowdhury

Termination date: 2018-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Fakharul Alam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2018

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Mohson Bukhtiar Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: Babul Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

New address: 128-130 the Grove London E15 1NS

Old address: Bizniz Point 44 Broadway London E15 1XH England

Change date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Jamil Chowdhury

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 03 May 2018

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: Bizniz Point 44 Broadway London E15 1XH

Old address: 128-130 the Grove Stratford London E15 1NS England

Change date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjida Nasrin

Termination date: 2017-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mrs Sanjida Nasrin

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohson Bukhtiar Ahmed

Termination date: 2017-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

New address: 128-130 the Grove Stratford London E15 1NS

Old address: Waterlily Business Centre Cleveland Way London E1 4UF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Notice of removal of a director

Date: 02 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Babul Ahmed

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-02

Officer name: Md Samsuddin Tipu

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr Md Samsuddin Tipu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Old address: Waterlily Business Centre Cleveland Way Suit 312 London E1 4UF England

New address: Waterlily Business Centre Cleveland Way London E1 4UF

Change date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Old address: 44 Broadway Suit 05 London E15 1XH

New address: Waterlily Business Centre Cleveland Way London E1 4UF

Change date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: Md Samsuddin Tipu

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohson Bukhtiar Ahmed

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-01

Officer name: Mohson Bukhtiar Ahmed

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-22

Officer name: Mr Md Samsuddin Tipu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-01

Officer name: Mr. Mohson Bukhtiar Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Samsuddin Tipu

Termination date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2013

Action Date: 02 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samsuddin Tipu

Change date: 2013-03-02

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Foysal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Abu Bakar Foysal

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Old address: 40 Haig Road West Plaistow London E13 9LH

Change date: 2013-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Old address: 176 Walnut Road London E10 5TG United Kingdom

Change date: 2013-02-22

Documents

View document PDF

Gazette notice compulsary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 CORNWALL GARDENS LIMITED

FLAT 4,LONDON,SW7 4AP

Number:03182391
Status:ACTIVE
Category:Private Limited Company

FADOO FILMS LTD

2 ST GEORGE LODGE,BECKENHAM,BR3 1TP

Number:10148269
Status:ACTIVE
Category:Private Limited Company
Number:CE003911
Status:ACTIVE
Category:Charitable Incorporated Organisation

NSD DEVELOPMENTS LTD

3 HORIZON COURT,YORK,YO30 4US

Number:10256964
Status:ACTIVE
Category:Private Limited Company

REEL NICE FILMS LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:07779718
Status:ACTIVE
Category:Private Limited Company

THE FIZZ TIN LIMITED

8 BARTON LANE,NEW MILTON,BH25 7PL

Number:10580774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source