GO AHEAD CONSTRUCTION LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

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

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Paul Matthew Pamplin as a director on 2021-09-10

View Document

30/09/2130 September 2021 Appointment of Mrs Susan Hill as a director on 2021-09-10

View Document

30/09/2130 September 2021 Notification of Tiffany Rebecca Lewis as a person with significant control on 2021-09-10

View Document

30/09/2130 September 2021 Cessation of Paul Matthew Pamplin as a person with significant control on 2021-09-10

View Document

30/09/2130 September 2021 Cessation of Lisa Marie Brunton as a person with significant control on 2021-09-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 35 OXFORD ROAD SIDCUP DA14 6LW ENGLAND

View Document

31/03/2031 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information