- Company Overview for A2Z SOURCING UK LTD (08778076)
- Filing history for A2Z SOURCING UK LTD (08778076)
- People for A2Z SOURCING UK LTD (08778076)
- Insolvency for A2Z SOURCING UK LTD (08778076)
- More for A2Z SOURCING UK LTD (08778076)
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
|
|
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
|