AHEAD CONSULTANTS LIMITED

46 Norman Road, Sutton, SM1 2TA, England
StatusDISSOLVED
Company No.09198764
CategoryPrivate Limited Company
Incorporated02 Sep 2014
Age9 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 7 days

SUMMARY

AHEAD CONSULTANTS LIMITED is an dissolved private limited company with number 09198764. It was incorporated 9 years, 8 months, 18 days ago, on 02 September 2014 and it was dissolved 3 months, 7 days ago, on 13 February 2024. The company address is 46 Norman Road, Sutton, SM1 2TA, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Old address: Suite 3 79a Grapes House Esher High Street Esher KT10 9QA England

New address: 46 Norman Road Sutton SM1 2TA

Change date: 2021-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

New address: Suite 3 79a Grapes House Esher High Street Esher KT10 9QA

Change date: 2021-02-15

Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Tinki Gupta

Change date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: Brookfield Court Selby Road Garforth Leeds LS25 1NB England

New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE

Change date: 2018-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

New address: Brookfield Court Selby Road Garforth Leeds LS25 1NB

Change date: 2018-02-07

Old address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Ms Tinki Gupta

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Old address: Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ

New address: Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE

Change date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tinki Gupta

Change date: 2015-06-26

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 02 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDO EVENTS LIMITED

BANK CHAMBERS 27A MARKET PLACE,PETERBOROUGH,PE6 8EA

Number:11913732
Status:ACTIVE
Category:Private Limited Company

CHRIS 2 STYLES LTD

87 MITCHAM LANE,LONDON,SW16 6LY

Number:09748462
Status:ACTIVE
Category:Private Limited Company

DRIMANT LLP

SUITE 3.15,LONDON,EC4A 1BR

Number:OC394806
Status:ACTIVE
Category:Limited Liability Partnership

ENRE CONSULTING LTD

208 BEAUMONT ROAD,BIRMINGHAM,B30 1NX

Number:11151500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ESELLBUY LTD

60 PARK DRIVE,ASCOT,SL5 0BE

Number:11655647
Status:ACTIVE
Category:Private Limited Company

LAKEMINSTER PARK LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:07142447
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