- Company Overview for A2B SHOP LIMITED (09871557)
- Filing history for A2B SHOP LIMITED (09871557)
- People for A2B SHOP LIMITED (09871557)
- More for A2B SHOP LIMITED (09871557)
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 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2022 | AD01 | Registered office address changed from 116 Coldharbour Road Bristol Somerset BS6 7SL England to 5 Brayford Square Brayford Square London E1 0SG on 1 June 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
23 Dec 2021 | AAMD | Amended micro company accounts made up to 30 November 2020 | |
30 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
23 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Mr Karl Haden on 20 December 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mr Karl Haden as a person with significant control on 20 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Feb 2018 | PSC04 | Change of details for Mr Karl Haden as a person with significant control on 12 November 2016 | |
14 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | AD01 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to 116 Coldharbour Road Bristol Somerset BS6 7SL on 13 February 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
13 Feb 2018 | PSC01 | Notification of Francis Hornak as a person with significant control on 12 November 2016 | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | PSC04 | Change of details for Mr Karl Haden as a person with significant control on 29 January 2018 | |
10 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
01 Aug 2017 | CH01 | Director's details changed for Mr Karl Haden on 1 August 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
28 Oct 2016 | AD01 | Registered office address changed from 8 Wheelwight's Corner Old Market Nailsworth Gloucestershire GL6 0DB United Kingdom to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 |