A2Z PLANNING LIMITED
Status | DISSOLVED |
Company No. | 07739856 |
Category | Private Limited Company |
Incorporated | 15 Aug 2011 |
Age | 12 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 14 days |
SUMMARY
A2Z PLANNING LIMITED is an dissolved private limited company with number 07739856. It was incorporated 12 years, 9 months, 15 days ago, on 15 August 2011 and it was dissolved 4 months, 14 days ago, on 16 January 2024. The company address is Suite 22 2nd Floor Winsor & Newton Building Suite 22 2nd Floor Winsor & Newton Building, Harrow & Wealdstone, HA3 5RN, Middlesex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Change person director company with change date
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-16
Officer name: Mr Alister Graeme Bootsma
Documents
Change to a person with significant control
Date: 16 Aug 2021
Action Date: 16 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-16
Psc name: Mr Alister Graeme Bootsma
Documents
Change account reference date company previous extended
Date: 21 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-03-31
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-15
Officer name: Mr Alister Graeme Bootsma
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-15
Psc name: Mr Alister Graeme Bootsma
Documents
Confirmation statement with updates
Date: 01 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alister Graeme Bootsma
Change date: 2019-10-11
Documents
Change to a person with significant control
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alister Graeme Bootsma
Change date: 2019-10-11
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Old address: 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ
Change date: 2019-10-08
New address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN
Documents
Confirmation statement with updates
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Legacy
Date: 12 Feb 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/08/2018
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 15 Nov 2017
Action Date: 15 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-15
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Alister Graeme Bootsma
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change person director company with change date
Date: 30 Apr 2014
Action Date: 22 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-22
Officer name: Mr Alister Graeme Bootsma
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 14 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-28
Old address: 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ United Kingdom
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-26
Officer name: Mr Alister Graeme Bootsma
Documents
Change registered office address company with date old address
Date: 27 Mar 2012
Action Date: 27 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-27
Old address: 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alister Graeme Bootsma
Change date: 2012-03-26
Documents
Some Companies
592 EASTERN AVENUE,ILFORD,IG2 6PQ
Number: | 11702308 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 11764436 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ATTADALE ROAD,INVERNESS,IV3 5QH
Number: | SC424463 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELL SCHEME TRANSFORMATIONS LIMITED
UNIT 9, ELLESMERE BUSINESS PARK,GRANTHAM,NG31 7XT
Number: | 09699547 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HAZELWOOD DRIVE,MAIDSTONE,ME16 0EA
Number: | 07941072 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,TADWORTH,KT20 5SA
Number: | 09579697 |
Status: | ACTIVE |
Category: | Private Limited Company |