Advanced company searchLink opens in new window

AHS CONSULTANTS LIMITED

Company number 07465371

Filter by category

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2019 DS01 Application to strike the company off the register
14 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
05 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 Jan 2015 TM01 Termination of appointment of Uzair Ahmad as a director on 1 January 2015
19 Jan 2015 AP01 Appointment of Miss Alexandra Noje as a director on 1 January 2014
19 Jan 2015 TM01 Termination of appointment of Uzair Ahmad as a director on 1 January 2015
19 Jan 2015 AD01 Registered office address changed from 4 Hickling Road Ilford Essex IG1 2HY to 81a Old Church Road London E4 6ST on 19 January 2015
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 AP01 Appointment of Mr Uzair Ahmad as a director
20 Sep 2013 TM01 Termination of appointment of Faisal Akram as a director
31 May 2013 AP01 Appointment of Mr Faisal Akram as a director
31 May 2013 TM01 Termination of appointment of Javed Ishtiaq as a director
08 Apr 2013 AD01 Registered office address changed from 12 Chapel Road Ilford Essex IG1 2AG United Kingdom on 8 April 2013
04 Feb 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders