- Company Overview for A2O IFA LTD (07021168)
- Filing history for A2O IFA LTD (07021168)
- People for A2O IFA LTD (07021168)
- More for A2O IFA LTD (07021168)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Oct 2012 | TM01 | Termination of appointment of Christopher Michael Holland as a director on 1 August 2012 | |
26 Mar 2012 | AR01 |
Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
|
|
20 Mar 2012 | AA01 | Current accounting period extended from 30 September 2011 to 31 March 2012 | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
11 Oct 2011 | AD01 | Registered office address changed from 43 Gough Road Bilston WV14 8XS United Kingdom on 11 October 2011 | |
11 Oct 2011 | AP01 | Appointment of Mr Christopher Michael Holland as a director on 11 October 2011 | |
09 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Mar 2011 | TM01 | Termination of appointment of Luke Oakley as a director | |
11 Mar 2011 | TM02 | Termination of appointment of Luke Oakley as a secretary | |
11 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
11 Oct 2010 | CH03 | Secretary's details changed for Mr Luke Frank Oakley on 16 September 2010 | |
11 Oct 2010 | TM01 | Termination of appointment of Robert Lefroy as a director | |
16 Sep 2009 | NEWINC | Incorporation |