Advanced company searchLink opens in new window

AHEAD SOLUTIONS LIMITED

Company number 05434360

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2021 600 Appointment of a voluntary liquidator
31 Mar 2021 LIQ01 Declaration of solvency
31 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-15
16 Jan 2021 AA Micro company accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
31 Dec 2019 TM02 Termination of appointment of Zeenit Wise as a secretary on 20 December 2019
03 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
01 May 2019 AD01 Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL England to 16B Highbury Terrace London N5 1UP on 1 May 2019
15 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 30 April 2017
30 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
09 Dec 2015 AD01 Registered office address changed from 9 Darwin Close Valley Road St. Albans Hertfordshire AL3 6LH to 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 9 December 2015
23 May 2015 CH01 Director's details changed for Alexis James Warren on 23 May 2015
23 May 2015 CH03 Secretary's details changed for Zeenit Wise on 23 May 2015
03 May 2015 AA Total exemption small company accounts made up to 30 April 2015
03 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
10 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
09 Jul 2013 AD01 Registered office address changed from 45 Woodstock Road North St. Albans Hertfordshire AL1 4QD United Kingdom on 9 July 2013