- Company Overview for A2Z CONSULTANTS LIMITED (SC296289)
- Filing history for A2Z CONSULTANTS LIMITED (SC296289)
- People for A2Z CONSULTANTS LIMITED (SC296289)
- More for A2Z CONSULTANTS LIMITED (SC296289)
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
|
|
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 |