- Company Overview for AHS CONSULTANTS LIMITED (07465371)
- Filing history for AHS CONSULTANTS LIMITED (07465371)
- People for AHS CONSULTANTS LIMITED (07465371)
- More for AHS CONSULTANTS LIMITED (07465371)
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
|
|
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
|
|
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
|
|
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 |