AHEAD FOR HIM LTD

Company Documents

DateDescription
20/01/2220 January 2022 Final Gazette dissolved following liquidation

View Document

20/01/2220 January 2022 Final Gazette dissolved following liquidation

View Document

20/10/2120 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2119 July 2021 Liquidators' statement of receipts and payments to 2021-05-27

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 58 UPTON ROAD BIRKENHEAD MERSEYSIDE CH41 0DH UNITED KINGDOM

View Document

13/06/1913 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1913 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1913 June 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HOLT

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MRS GILLIAN COOPER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 12 PLUMER DRIVE ST JAMES' GATE BIRKENHEAD MERSEYSIDE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 31 BRETT STREET ST JOSEPH'S PLACE BIRKENHEAD MERSEYSIDE CH41 8DP ENGLAND

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HOLT / 03/07/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 3 MORLEY AVENUE BIRKENHEAD CH41 8AJ ENGLAND

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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