Advanced company searchLink opens in new window

A&Z INTERIORS LTD

Company number 05941934

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2010 DS01 Application to strike the company off the register
30 Sep 2009 363a Return made up to 20/09/09; full list of members
18 Jun 2009 288b Appointment Terminated Director alfred bonaj
07 Oct 2008 363a Return made up to 20/09/08; full list of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from flat 3 block 3 roundlea road birmingham west midlands B31 1DA
07 Oct 2008 288c Director and Secretary's Change of Particulars / riza dellani / 07/10/2008 / Nationality was: albanian, now: british; HouseName/Number was: , now: 410A; Street was: flat 3 block 3 roundlea road, now: bearwood road; Post Town was: birmingham, now: smethwick; Region was: , now: west midlands; Post Code was: B31 1DA, now: B66 4EU; Country was: , now:
07 Oct 2008 288c Director's Change of Particulars / alil fejzullau / 20/09/2008 / Nationality was: kosovan, now: british; HouseName/Number was: , now: 410A; Street was: 122 arden road, now: bearwood road; Area was: , now: smethwick; Post Code was: B67 6EW, now: B66 4EU; Country was: , now: england
25 Sep 2008 AA Total exemption small company accounts made up to 30 September 2007
15 Nov 2007 363a Return made up to 20/09/07; full list of members
15 Nov 2007 288c Secretary's particulars changed;director's particulars changed
28 Feb 2007 288c Secretary's particulars changed;director's particulars changed
30 Nov 2006 288a New director appointed
30 Nov 2006 88(2)R Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2
02 Oct 2006 288c Director's particulars changed
29 Sep 2006 288b Director resigned
29 Sep 2006 288b Secretary resigned
29 Sep 2006 287 Registered office changed on 29/09/06 from: flat 3, block 3 roundlea road birmingham west midlands B31 1DA
29 Sep 2006 288a New director appointed
29 Sep 2006 288a New secretary appointed;new director appointed
20 Sep 2006 NEWINC Incorporation