Advanced company searchLink opens in new window

A2Z ELITE HEALTH AND PERFORMANCE LIMITED

Company number 08302484

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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