- Company Overview for A1 GROUP (SOUTH) LIMITED (09464286)
- Filing history for A1 GROUP (SOUTH) LIMITED (09464286)
- People for A1 GROUP (SOUTH) LIMITED (09464286)
- More for A1 GROUP (SOUTH) LIMITED (09464286)
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
|
|
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
|
|
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
|
|
02 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-02
|