AHEAD IN SPEAKING LIMITED

C/O Hammond & Co 36 Chesterfield Road C/O Hammond & Co 36 Chesterfield Road, Chesterfield, S43 3UT, England
StatusDISSOLVED
Company No.09137073
CategoryPrivate Limited Company
Incorporated18 Jul 2014
Age9 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

AHEAD IN SPEAKING LIMITED is an dissolved private limited company with number 09137073. It was incorporated 9 years, 10 months, 28 days ago, on 18 July 2014 and it was dissolved 3 years, 7 months, 26 days ago, on 20 October 2020. The company address is C/O Hammond & Co 36 Chesterfield Road C/O Hammond & Co 36 Chesterfield Road, Chesterfield, S43 3UT, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-08

Psc name: Mr Adrian Peck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT

Old address: 272a Newbold Road Chesterfield Derbyshire S41 7AJ England

Change date: 2019-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

New address: 272a Newbold Road Chesterfield Derbyshire S41 7AJ

Old address: Accountancy House Station Road ,Upper Broughton Melton Mowbray LE14 3BQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2015

Action Date: 15 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-15

Capital : 5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Aug 2015

Category: Address

Type: AD03

New address: 5 Queensbury Avenue West Bridgford Nottingham NG2 7GE

Documents

View document PDF

Change sail address company with new address

Date: 18 Aug 2015

Category: Address

Type: AD02

New address: 5 Queensbury Avenue West Bridgford Nottingham NG2 7GE

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Timothy Gray

Termination date: 2015-05-26

Documents

View document PDF

Incorporation company

Date: 18 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELDRED DESIGN LIMITED

5 WICKER HILL,TROWBRIDGE,BA14 8JS

Number:08627019
Status:ACTIVE
Category:Private Limited Company

EVENT LUXURY LOOS LTD

THE OLD STATION STATION ROAD,LUTTERWORTH,LE17 6HY

Number:11295696
Status:ACTIVE
Category:Private Limited Company

HOVE CAR LEASING LIMITED

66 WESTBOURNE GARDENS,HOVE,BN3 5PQ

Number:11900627
Status:ACTIVE
Category:Private Limited Company

NEWINGTON RETAIL SERVICES

33 LANES END,LEIGHTON BUZZARD,

Number:LP005774
Status:ACTIVE
Category:Limited Partnership

P&KAI UK LIMITED

UNIT 1, THE SIDINGS,SWANAGE,BH19 1AU

Number:09195356
Status:ACTIVE
Category:Private Limited Company

PEMBERTON DEAR LTD

CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ

Number:02603866
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