Advanced company searchLink opens in new window

A2Z CONSULTANTS LIMITED

Company number SC296289

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)
10 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-03-03
  • GBP 100
02 Mar 2013 CH01 Director's details changed for Mrs Olaide Kofoworola Okerinde on 2 March 2013
02 Mar 2013 CH01 Director's details changed for Mr John Bola Okerinde on 2 March 2013
02 Mar 2013 CH03 Secretary's details changed for Mrs Olaide Kofoworola Okerinde on 2 March 2013
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2013 DS01 Application to strike the company off the register
11 Jun 2012 AD01 Registered office address changed from 23 Springdale Road Beildside Aberdeen Aberdeenshire AB15 9FA United Kingdom on 11 June 2012
11 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
04 Aug 2010 AA Total exemption full accounts made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mrs Olaide Kofoworola Okerinde on 31 January 2010
02 Feb 2010 CH01 Director's details changed for Mr John Bola Okerinde on 31 January 2010
26 May 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Feb 2009 363a Return made up to 30/01/09; full list of members
13 Oct 2008 287 Registered office changed on 13/10/2008 from 12 lochinch gardens beth house, cove aberdeen aberdeenshire AB12 3RG
16 Jun 2008 AA Total exemption full accounts made up to 31 January 2008
03 Mar 2008 288c Director's Change of Particulars / john okerinde / 01/03/2008 / Title was: , now: mr; Honours was: mtech, btech, now: ; HouseName/Number was: , now: 23; Street was: 245 slade green road, now: springdale road; Area was: , now: bieldside; Post Town was: erith, now: aberdeen; Region was: kent, now: aberdeen; Post Code was: DA8 2JW, now: AB15 9FA; Coun
03 Mar 2008 288c Director and Secretary's Change of Particulars / olaide okerinde / 01/03/2008 /
03 Mar 2008 288c Director and Secretary's Change of Particulars / olaide okerinde / 01/03/2007 / Title was: , now: mrs; Honours was: bsc psych, now: ; HouseName/Number was: , now: 23; Street was: 245 slade green road, now: springdale road; Area was: , now: beildside; Post Town was: erith, now: aberdeen; Region was: kent, now: aberdeen; Post Code was: DA8 2JW, now:
29 Feb 2008 363a Return made up to 30/01/08; full list of members
31 Oct 2007 AA Total exemption full accounts made up to 31 January 2007