- Company Overview for A 2 Z ENTERPRISES LIMITED (04861586)
- Filing history for A 2 Z ENTERPRISES LIMITED (04861586)
- People for A 2 Z ENTERPRISES LIMITED (04861586)
- Charges for A 2 Z ENTERPRISES LIMITED (04861586)
- More for A 2 Z ENTERPRISES LIMITED (04861586)
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
|
|
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
|
|
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
|
|
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
|
|
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 |