- Company Overview for A1 L & E LTD (11750931)
- Filing history for A1 L & E LTD (11750931)
- People for A1 L & E LTD (11750931)
- Insolvency for A1 L & E LTD (11750931)
- More for A1 L & E LTD (11750931)
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) |
---|---|---|---|
29 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2024 | |
19 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2023 | |
06 Dec 2022 | AD01 | Registered office address changed from 9 Esher Road Esher Road Hersham Walton-on-Thames KT12 4JZ England to 136 Hertford Road Enfield Middlesex EN3 5AX on 6 December 2022 | |
06 Dec 2022 | LIQ02 | Statement of affairs | |
06 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
08 Dec 2021 | PSC01 | Notification of Wayne Darren Webber as a person with significant control on 7 March 2021 | |
08 Dec 2021 | PSC07 | Cessation of Malcolm Stephen Adler as a person with significant control on 7 March 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Malcolm Stephen Adler as a director on 1 September 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Wayne Darren Webber as a director on 1 September 2021 | |
06 Nov 2021 | TM01 | Termination of appointment of Danielle Adler as a director on 7 March 2021 | |
27 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2021 | PSC04 | Change of details for Mr Malcolm Stephen Adler as a person with significant control on 4 January 2019 | |
22 Apr 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
26 Oct 2020 | AD01 | Registered office address changed from Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT United Kingdom to 9 Esher Road Esher Road Hersham Walton-on-Thames KT12 4JZ on 26 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom to Ooze Dam High Road, Fobbing Stanford-Le-Hope Essex SS17 9HT on 21 October 2020 | |
02 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Ms Danielle Adler as a director on 30 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
06 Jan 2020 | TM01 | Termination of appointment of Philippe John Hossen as a director on 31 December 2019 | |
06 Jan 2020 | PSC07 | Cessation of Philippe John Hossen as a person with significant control on 4 October 2019 |