Advanced company searchLink opens in new window

A 2 Z ENTERPRISES LIMITED

Company number 04861586

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
25 Oct 2016 TM02 Termination of appointment of Zahida Khan as a secretary on 10 October 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1,000
13 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
29 May 2013 AD01 Registered office address changed from (Flat 4) 14 Brighton Road Purley Surrey CR8 3AA United Kingdom on 29 May 2013
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
05 May 2012 AD01 Registered office address changed from 20 Tidenham Gardens Croydon Surrey CR0 5UT United Kingdom on 5 May 2012
04 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,000
08 Nov 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mohammad Aflak Khan on 1 September 2011
08 Nov 2011 CH03 Secretary's details changed for Mrs Zahida Khan on 1 September 2011