- Company Overview for A2Z PLANNING LIMITED (07739856)
- Filing history for A2Z PLANNING LIMITED (07739856)
- People for A2Z PLANNING LIMITED (07739856)
- More for A2Z PLANNING LIMITED (07739856)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2023 | DS01 | Application to strike the company off the register | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
16 Aug 2021 | CH01 | Director's details changed for Mr Alister Graeme Bootsma on 16 August 2021 | |
16 Aug 2021 | PSC04 | Change of details for Mr Alister Graeme Bootsma as a person with significant control on 16 August 2021 | |
21 May 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Alister Graeme Bootsma on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mr Alister Graeme Bootsma as a person with significant control on 15 October 2020 | |
01 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Oct 2019 | CH01 | Director's details changed for Mr Alister Graeme Bootsma on 11 October 2019 | |
11 Oct 2019 | PSC04 | Change of details for Mr Alister Graeme Bootsma as a person with significant control on 11 October 2019 | |
08 Oct 2019 | AD01 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/08/2018 | |
15 Aug 2018 | CS01 |
Confirmation statement made on 15 August 2018 with updates
|
|
28 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 August 2011
|
|
21 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates |