- Company Overview for A2Z ELITE HEALTH AND PERFORMANCE LIMITED (08302484)
- Filing history for A2Z ELITE HEALTH AND PERFORMANCE LIMITED (08302484)
- People for A2Z ELITE HEALTH AND PERFORMANCE LIMITED (08302484)
- More for A2Z ELITE HEALTH AND PERFORMANCE LIMITED (08302484)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2020 | DS01 | Application to strike the company off the register | |
16 Apr 2020 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
25 Mar 2020 | PSC07 | Cessation of David John Ziyambi as a person with significant control on 21 November 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2020 | AD01 | Registered office address changed from 183 Fraser Road Sheffield S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 3 January 2020 | |
03 Jan 2020 | PSC04 | Change of details for Mr David John Ziyambi as a person with significant control on 20 November 2019 | |
03 Jan 2020 | CH01 | Director's details changed for Dr Abosede Olugboyinwa Ajayi on 20 November 2019 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2018 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
29 Jan 2018 | TM01 | Termination of appointment of David John Ziyambi as a director on 11 August 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
20 Jan 2017 | TM01 | Termination of appointment of Philip Stephen Gregory as a director on 7 July 2016 | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off |