Advanced company searchLink opens in new window

A2B CARRIERS LTD

Company number 08902707

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2018 CS01 Confirmation statement made on 19 February 2017 with updates
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 AD01 Registered office address changed from C/O P. C. Stein Pcstein 11 Mulletsfields Cromer Street London WC1H 8LJ to 121 Bevan Avenue Barking Essex IG11 9NR on 8 August 2016
03 Aug 2016 TM01 Termination of appointment of John Kellegher as a director on 31 March 2015
03 Aug 2016 AP01 Appointment of Mr Thomas Caroll as a director on 15 March 2015
28 May 2016 DISS40 Compulsory strike-off action has been discontinued
25 May 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
25 May 2016 CH01 Director's details changed for Mr John Kellegher on 6 January 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
12 May 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015 AP04 Appointment of Cds Secretaries Limited as a secretary on 24 April 2015
12 May 2015 TM02 Termination of appointment of John Kellegher as a secretary on 24 April 2015
12 May 2015 AD01 Registered office address changed from 121 Bevan Avenue Barking Essex IG11 9NR England to C/O P. C. Stein Pcstein 11 Mulletsfields Cromer Street London WC1H 8LJ on 12 May 2015
16 Apr 2014 CH01 Director's details changed for John Kellegher on 19 March 2014
16 Apr 2014 CH03 Secretary's details changed for John Kellegher on 19 March 2014
16 Apr 2014 AD01 Registered office address changed from 3 Scott House Admirals Way Canary Wharf London E14 9UG United Kingdom on 16 April 2014
31 Mar 2014 MR01 Registration of charge 089027070001
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 1