A2Z GENERAL SERVICES LTD

142/148 Main Road Sidcup, Kent, DA14 6NZ
StatusDISSOLVED
Company No.06788366
CategoryPrivate Limited Company
Incorporated12 Jan 2009
Age15 years, 5 months, 5 days
JurisdictionEngland Wales
Dissolution27 May 2019
Years5 years, 21 days

SUMMARY

A2Z GENERAL SERVICES LTD is an dissolved private limited company with number 06788366. It was incorporated 15 years, 5 months, 5 days ago, on 12 January 2009 and it was dissolved 5 years, 21 days ago, on 27 May 2019. The company address is 142/148 Main Road Sidcup, Kent, DA14 6NZ.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 27 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 09 Nov 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 07 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Nov 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 28/08/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-24

Old address: 248-250 Romford Road London E7 9HZ

New address: 142/148 Main Road Sidcup Kent DA14 6NZ

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 Sep 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jan 2014

Category: Insolvency

Type: COCOMP

Documents

Liquidation compulsory winding up order

Date: 23 Jan 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Jan 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gbadamosi

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ade Gbadamosi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Gazette notice compulsary

Date: 08 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ade Felix John Goadamosi

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ade Felix John Goadamosi

Change date: 2009-10-02

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nationwide Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Change date: 2010-05-20

Old address: 117 Dartford Road Dartford Kent DA1 3EN

Documents

View document PDF

Gazette notice compulsary

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A2Z general support services LTD\certificate issued on 27/01/10

Documents

View document PDF

Change of name notice

Date: 27 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a-z general support services LIMITED\certificate issued on 04/11/09

Documents

View document PDF

Resolution

Date: 05 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director katarzyna levcenko

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed ade felix john goadamosi

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kbc transport LIMITED\certificate issued on 27/09/09

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed katarzyna levcenko logged form

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed katarzyna levcenko

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kerry brett

Documents

View document PDF

Incorporation company

Date: 12 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRILLIANT BEER COMPANY LIMITED

C/O EVANS WEIR THE VICTORIA,CHICHESTER,PO19 7LT

Number:04106265
Status:ACTIVE
Category:Private Limited Company

G&T ACQUISITIONS LIMITED

51 FELTON AVENUE,NEWCASTLE UPON TYNE,NE3 3NX

Number:10909083
Status:ACTIVE
Category:Private Limited Company

J.E. COCKAYNE, LIMITED

16 FLAKEFIELD,GLASGOW,G74 1PF

Number:SC042488
Status:ACTIVE
Category:Private Limited Company

KNIGHT CONSULTING SERVICES LTD

PROVIDENCE HOUSE,,HOOK,RG27 9FG

Number:10719232
Status:ACTIVE
Category:Private Limited Company

PRIFMA LTD.

477 LIVERPOOL STREET,SALFORD,M6 5QQ

Number:11336638
Status:ACTIVE
Category:Private Limited Company

ROTORK ANALYSIS LIMITED

ROTORK HOUSE,BATH,BA1 3JQ

Number:02466765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source