- Company Overview for A3 FLOORING LTD (09492963)
- Filing history for A3 FLOORING LTD (09492963)
- People for A3 FLOORING LTD (09492963)
- More for A3 FLOORING LTD (09492963)
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 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Mar 2024 | RP10 | Address of person with significant control Mr Garry Christopher Smith changed to 09492963 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024 | |
25 Mar 2024 | RP09 | Address of officer Mr Garry Christopher Smith changed to 09492963 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 March 2024 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 09492963 - Companies House Default Address, Cardiff, CF14 8LH on 7 February 2024 | |
10 May 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
17 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr Garry Christopher Smith as a person with significant control on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr Garry Christopher Smith on 10 December 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from , 10 Hatchetts Drive, Woolmer Hill, Haslemere, Surrey, GU27 1LZ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 23 August 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
09 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
14 Nov 2015 | TM01 | Termination of appointment of Joshua Clark as a director on 31 October 2015 |