Advanced company searchLink opens in new window

A2Z OFFICE EQUIPMENT LTD

Company number 09559446

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 Nov 2018 PSC01 Notification of Grant Jones as a person with significant control on 1 April 2018
09 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
09 May 2018 PSC07 Cessation of Irina Vadimovna Dove as a person with significant control on 1 April 2018
30 Apr 2018 TM01 Termination of appointment of Irina Vadimovna Dove as a director on 17 April 2018
16 Apr 2018 AP01 Appointment of Mr Grant Jones as a director on 16 April 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
24 Mar 2017 AA Micro company accounts made up to 30 April 2016
11 Jul 2016 AD01 Registered office address changed from Unit 1, R/O 555 Sutton Road Southend-on-Sea Essex SS2 5FB England to Unit 1 R/O 555 Sutton Road Southend on Sea Essex SS2 5FB on 11 July 2016
11 Jul 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
11 Jul 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Unit 1, R/O 555 Sutton Road Southend-on-Sea Essex SS2 5FB on 11 July 2016
24 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-24
  • GBP 2