- Company Overview for A2Z CORPORATION LIMITED (05477808)
- Filing history for A2Z CORPORATION LIMITED (05477808)
- People for A2Z CORPORATION LIMITED (05477808)
- Insolvency for A2Z CORPORATION LIMITED (05477808)
- More for A2Z CORPORATION LIMITED (05477808)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2023 | |
16 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2022 | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2021 | |
17 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 July 2020 | |
02 Aug 2019 | AD01 | Registered office address changed from 48 Northwick Road Watford WD19 6NL England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2 August 2019 | |
01 Aug 2019 | LIQ02 | Statement of affairs | |
01 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
12 Jul 2017 | AD01 | Registered office address changed from 243 st Albans Road Suite 12 Watford WD24 5BQ United Kingdom to 48 Northwick Road Watford WD19 6NL on 12 July 2017 | |
29 May 2017 | AD01 | Registered office address changed from 48 Northwick Road South Oxhey Hertfordshire WD19 6NL to 243 st Albans Road Suite 12 Watford WD24 5BQ on 29 May 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
11 Aug 2014 | CH01 | Director's details changed for Preeti Savani on 1 July 2010 | |
03 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
13 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 |