- Company Overview for A TO Z WEST LONDON LIMITED (06665885)
- Filing history for A TO Z WEST LONDON LIMITED (06665885)
- People for A TO Z WEST LONDON LIMITED (06665885)
- More for A TO Z WEST LONDON LIMITED (06665885)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2018 | DS01 | Application to strike the company off the register | |
11 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Martin John Russell as a person with significant control on 21 February 2017 | |
23 Oct 2017 | PSC01 | Notification of Dorothy Gertrude Russell as a person with significant control on 21 February 2017 | |
23 Oct 2017 | PSC01 | Notification of Ruth Anne Russell as a person with significant control on 21 February 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2017 | CONNOT | Change of name notice | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
04 Mar 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Martin John Russell on 8 February 2016 | |
14 Dec 2015 | AD01 | Registered office address changed from Unit 8, Shannon Commercial Centre Beverley Way New Malden Surrey KT3 4PT to Unit 5, Hook Rise Business Centre 225 Hook Rise South Surbiton Surrey KT6 7LD on 14 December 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
05 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 May 2014 | CH01 | Director's details changed for Mr Martin John Russell on 2 May 2014 | |
13 May 2014 | CH01 | Director's details changed for Mr Martin John Russell on 2 May 2014 | |
03 Oct 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
22 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
13 Sep 2012 | TM01 | Termination of appointment of Christopher Godly as a director |