- Company Overview for 1A1Z LIMITED (10964937)
- Filing history for 1A1Z LIMITED (10964937)
- People for 1A1Z LIMITED (10964937)
- Insolvency for 1A1Z LIMITED (10964937)
- More for 1A1Z LIMITED (10964937)
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 Apr 2024 | COCOMP | Order of court to wind up | |
09 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Oct 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
28 May 2020 | AD01 | Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG England to 64 Southwark Bridge Road London SE1 0AS on 28 May 2020 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Apr 2019 | PSC07 | Cessation of Golden Arie Hi-Tech Investments Pte. Ltd as a person with significant control on 23 May 2018 | |
20 Mar 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
11 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 3 January 2019
|
|
30 Oct 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
12 Jun 2018 | AP01 | Appointment of Mr Alexandre Dubé as a director on 11 May 2018 | |
06 Jun 2018 | SH02 | Sub-division of shares on 22 March 2018 | |
06 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
27 Apr 2018 | SH08 | Change of share class name or designation | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | RESOLUTIONS |
Resolutions
|