2A INVESTMENT GROUP LTD
Status | DISSOLVED |
Company No. | 05854580 |
Category | Private Limited Company |
Incorporated | 22 Jun 2006 |
Age | 17 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2011 |
Years | 12 years, 8 months, 28 days |
SUMMARY
2A INVESTMENT GROUP LTD is an dissolved private limited company with number 05854580. It was incorporated 17 years, 11 months, 12 days ago, on 22 June 2006 and it was dissolved 12 years, 8 months, 28 days ago, on 06 September 2011. The company address is Ashiana Farm Drive Ashiana Farm Drive, Windsor, SL4 2NW, Berkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Sep 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Appoint person director company with name
Date: 03 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vishal Anand
Documents
Certificate change of name company
Date: 03 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jk investments (uk) LTD\certificate issued on 03/11/09
Documents
Change of name notice
Date: 03 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 02 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change of name notice
Date: 14 Oct 2009
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 14 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Musaid Mohammad Alsayyar
Documents
Termination director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Alnassar
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change registered office address company with date old address
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-13
Old address: Ashiana Farm Drive Straight Road Old Windsor Windsor Berkshire SL4 2NW United Kingdom
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harbachan Anand
Change date: 2009-10-12
Documents
Appoint person director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vikas Anand
Documents
Change registered office address company with date old address
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-13
Old address: 1 Elystan Business Centre Springfield Road Hayes Middlesex UB4 0UP
Documents
Appoint person director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Alnassar
Documents
Termination secretary company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rajinder Makkar
Documents
Termination director company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inderpal Makkar
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with made up date
Date: 08 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from 222 coldharbour lane hayes middlesex UB3 3HQ
Documents
Accounts with made up date
Date: 03 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/07; full list of members
Documents
Some Companies
ESTATE OFFICE,THIRSK,YO7 3QR
Number: | 00679948 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ
Number: | 10243086 |
Status: | ACTIVE |
Category: | Private Limited Company |
SADLER BRIDGE STUDIOS,DERBY,DE1 3NT
Number: | 11353348 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTGOMERY HOUSE MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01166687 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 10311340 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIR THREE FARM PRESTON ROAD,PRESTON,PR2 5JS
Number: | 11001422 |
Status: | ACTIVE |
Category: | Private Limited Company |