- Company Overview for A3 INVESTMENT (NORWICH) LIMITED (07336503)
- Filing history for A3 INVESTMENT (NORWICH) LIMITED (07336503)
- People for A3 INVESTMENT (NORWICH) LIMITED (07336503)
- More for A3 INVESTMENT (NORWICH) LIMITED (07336503)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2018 | DS01 | Application to strike the company off the register | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
18 Sep 2017 | AP01 | Appointment of Mr Menashe Sadik as a director on 18 September 2017 | |
20 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 144a Golders Green Road London NW11 8HB on 12 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with no updates | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
14 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
19 Oct 2015 | AD01 | Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP to 5 Broadbent Close Highgate London N6 5JW on 19 October 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Dec 2014 | CH01 | Director's details changed for Mr Bassam Elia on 1 December 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Mar 2014 | AD01 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS United Kingdom on 17 March 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 May 2012 | AA01 | Current accounting period shortened from 31 August 2012 to 31 July 2012 | |
24 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from 1-5 Lillie Road London SW6 1TX United Kingdom on 28 June 2011 |