AHS CONSULTANTS LIMITED

81a Old Church Road, London, E4 6ST
StatusDISSOLVED
Company No.07465371
CategoryPrivate Limited Company
Incorporated09 Dec 2010
Age13 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 4 months, 24 days

SUMMARY

AHS CONSULTANTS LIMITED is an dissolved private limited company with number 07465371. It was incorporated 13 years, 4 months, 25 days ago, on 09 December 2010 and it was dissolved 4 years, 4 months, 24 days ago, on 10 December 2019. The company address is 81a Old Church Road, London, E4 6ST.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uzair Ahmad

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Noje

Appointment date: 2014-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Uzair Ahmad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-19

New address: 81a Old Church Road London E4 6ST

Old address: 4 Hickling Road Ilford Essex IG1 2HY

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Uzair Ahmad

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faisal Akram

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faisal Akram

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javed Ishtiaq

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Old address: 12 Chapel Road Ilford Essex IG1 2AG United Kingdom

Change date: 2013-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Old address: 27 Valentine Road Ilford Essex IG1 4RZ

Change date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javed Ishtiaq

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Akbar Naseem

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-01

Old address: 224a Redbridge Lane East Ilford Essex IG4 5BQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 (S+E) LIMITED

5 WESTMINSTER CLOSE,STOCKPORT,SK6 6HN

Number:08025038
Status:ACTIVE
Category:Private Limited Company

A1 ELECTRICAL WHOLESALERS LIMITED

557 ASPLEY LANE,NOTTINGHAM,NG8 5RX

Number:10969234
Status:ACTIVE
Category:Private Limited Company

CEH SERVICES LIMITED

17 RIVERDALE DRIVE,LONDON,SW18 4UR

Number:06507024
Status:ACTIVE
Category:Private Limited Company

HHFF LTD

HAYES GRANGE COTTAGE, STANE STREET,HORSHAM,RH13 0RE

Number:11784077
Status:ACTIVE
Category:Private Limited Company
Number:10180428
Status:ACTIVE
Category:Private Limited Company

PARNIC LTD

28 MANOR CLOSE,BEDFORD,MK43 8JA

Number:08545876
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