- Company Overview for A2B CARRIERS LTD (08902707)
- Filing history for A2B CARRIERS LTD (08902707)
- People for A2B CARRIERS LTD (08902707)
- Charges for A2B CARRIERS LTD (08902707)
- More for A2B CARRIERS LTD (08902707)
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
|
|
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
|
|
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
|