AFLAH ACCOUNTING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
04/01/244 January 2024 | Application to strike the company off the register |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Withdrawal of a person with significant control statement on 2022-11-10 |
10/11/2210 November 2022 | Notification of Ridwan Nur as a person with significant control on 2022-11-10 |
10/11/2210 November 2022 | Change of details for Mr Ridwan Nur as a person with significant control on 2022-11-10 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Appointment of Mr Tambi Haj Issa as a director on 2022-09-12 |
21/09/2221 September 2022 | Termination of appointment of Idiris Sharif as a director on 2022-09-21 |
02/04/222 April 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Registered office address changed from 89 Coldharbour Lane Hayes Middlesex UB3 3EF England to Unit 8 122-126 Coldharbour Lane London UB3 3HL on 2021-12-15 |
26/09/2126 September 2021 | Total exemption full accounts made up to 2020-12-31 |
07/07/217 July 2021 | Termination of appointment of Mohammed Hassan as a director on 2021-07-07 |
07/07/217 July 2021 | Appointment of Mr Idiris Sharif as a director on 2021-07-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/03/192 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | DIRECTOR APPOINTED MR MOHAMMED HASSAN |
16/04/1816 April 2018 | APPOINTMENT TERMINATED, DIRECTOR RIDWAN NUR |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ABDIRAHMAN ABDI |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/05/163 May 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
03/05/163 May 2016 | DIRECTOR APPOINTED MR RIDWAN NUR |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 53-55 COLDHARBOUR LANE LONDON MIDDLESEX UB3 3EE ENGLAND |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 43 COLDHARBOUR LANE HAYES LONDON UB3 3EB |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/03/1516 March 2015 | DIRECTOR APPOINTED MR ABDIRAHMAN ABDI |
15/03/1515 March 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
15/03/1515 March 2015 | APPOINTMENT TERMINATED, DIRECTOR YOUSIF ABDI |
13/03/1513 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/04/1417 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 8 CUTHBERT ROAD LONDON N18 2QL UNITED KINGDOM |
05/03/135 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
12/03/1212 March 2012 | COMPANY NAME CHANGED AFLAH BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/03/12 |
10/03/1210 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSIF ABDI / 10/03/2012 |
10/03/1210 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
10/03/1210 March 2012 | REGISTERED OFFICE CHANGED ON 10/03/2012 FROM 38 EDGER HOUSE, HOMERTON ROAD, HACKNEY LONDON E9 5QE ENGLAND |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
24/02/1024 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company