Advanced company searchLink opens in new window

A1 GROUP (SOUTH) LIMITED

Company number 09464286

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2019 PSC01 Notification of Gary Stuart Roberts as a person with significant control on 18 October 2016
10 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
03 Apr 2019 TM01 Termination of appointment of Mark David Constable as a director on 1 February 2019
03 Apr 2019 AP01 Appointment of Mr Gary Stuart Roberts as a director on 18 October 2016
29 Mar 2019 AD01 Registered office address changed from PO Box 4385 09464286: Companies House Default Address Cardiff CF14 8LH to 56 Beresford Street Manchester M14 4SA on 29 March 2019
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2019 AA Unaudited abridged accounts made up to 31 March 2018
20 Mar 2019 AA Unaudited abridged accounts made up to 31 March 2017
20 Mar 2019 AA Micro company accounts made up to 24 March 2016
12 Dec 2017 RP05 Registered office address changed to PO Box 4385, 09464286: Companies House Default Address, Cardiff, CF14 8LH on 12 December 2017
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 Jun 2016 AP01 Appointment of Mr Mark David Constable as a director on 22 June 2016
22 Jun 2016 TM01 Termination of appointment of Boyd Michael Cox as a director on 22 June 2016
31 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
15 Jan 2016 TM01 Termination of appointment of David Keith Hemming as a director on 15 January 2016
11 Jan 2016 AP01 Appointment of Mr Boyd Michael Cox as a director on 11 January 2016
23 Nov 2015 CERTNM Company name changed A1 greedy grabbers LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-14
02 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-02
  • GBP 100