Advanced company searchLink opens in new window

A2Z SOURCING UK LTD

Company number 08778076

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)
03 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2022 AD01 Registered office address changed from Suite 2B, 2nd Floor Lmc Business Wing 38-44 Whitechapel Road London E1 1JX England to 10 st. Helens Road Swansea SA1 4AW on 14 July 2022
14 Jul 2022 LIQ02 Statement of affairs
14 Jul 2022 600 Appointment of a voluntary liquidator
14 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-06
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
07 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
28 Aug 2020 AA Micro company accounts made up to 30 November 2019
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
04 Dec 2019 TM01 Termination of appointment of Md Arif Hossain as a director on 4 December 2019
06 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
24 Oct 2018 CS01 Confirmation statement made on 29 November 2017 with updates
15 Mar 2018 AA Micro company accounts made up to 30 November 2017
02 Mar 2018 CH01 Director's details changed for Mr Md Rafiqul Islam on 2 March 2018
15 Jan 2018 AD01 Registered office address changed from Unit-1C, Lmc Business Wing 38-44 Whitechapel Road London E1 1JX to Suite 2B, 2nd Floor Lmc Business Wing 38-44 Whitechapel Road London E1 1JX on 15 January 2018
29 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
22 May 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Feb 2016 CH01 Director's details changed for Mr Md Arif Hossain on 24 February 2016
10 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100