GO AHEAD CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
29/12/2429 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
08/08/248 August 2024 | Registered office address changed from Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT United Kingdom to Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-08-08 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Registered office address changed from Banbury House 121 Stonegrove Edgware HA8 7TJ England to Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT on 2023-07-20 |
30/05/2330 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
30/09/2130 September 2021 | Termination of appointment of Paul Matthew Pamplin as a director on 2021-09-10 |
30/09/2130 September 2021 | Appointment of Mrs Susan Hill as a director on 2021-09-10 |
30/09/2130 September 2021 | Notification of Tiffany Rebecca Lewis as a person with significant control on 2021-09-10 |
30/09/2130 September 2021 | Cessation of Paul Matthew Pamplin as a person with significant control on 2021-09-10 |
30/09/2130 September 2021 | Cessation of Lisa Marie Brunton as a person with significant control on 2021-09-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/08/2015 August 2020 | REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 35 OXFORD ROAD SIDCUP DA14 6LW ENGLAND |
31/03/2031 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company