A 2 Z SELLER LIMITED

256 Hempstead Road, Watford, WD17 3HJ, England
StatusDISSOLVED
Company No.08758867
CategoryPrivate Limited Company
Incorporated01 Nov 2013
Age10 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 7 days

SUMMARY

A 2 Z SELLER LIMITED is an dissolved private limited company with number 08758867. It was incorporated 10 years, 6 months, 7 days ago, on 01 November 2013 and it was dissolved 2 years, 3 months, 7 days ago, on 01 February 2022. The company address is 256 Hempstead Road, Watford, WD17 3HJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gagandeep Dawar

Change date: 2018-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

Old address: 41 Hillrise Avenue Watford WD24 7NP

New address: 256 Hempstead Road Watford WD17 3HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-31

Officer name: Miss Gagandeep Kaur Takhtar

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-31

Psc name: Miss Gagandeep Kaur Takhtar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Old address: 41 Balmoral Road Watford WD24 4ET England

New address: 41 Hillrise Avenue Watford WD24 7NP

Change date: 2015-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: 128 Pears Road Hounslow TW3 1SJ

New address: 41 Balmoral Road Watford WD24 4ET

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2014

Action Date: 08 Mar 2014

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2014-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2014

Action Date: 08 Mar 2014

Category: Address

Type: AD01

Old address: 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom

Change date: 2014-03-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gagandeep Kaur Takhtar

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed formhigh LIMITED\certificate issued on 07/03/14

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Bhardwaj

Documents

View document PDF

Incorporation company

Date: 01 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COALESCE PRODUCT DEVELOPMENT LIMITED

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:06918765
Status:ACTIVE
Category:Private Limited Company

DELKEITH COURT MANAGEMENT LIMITED

MINSTER PROPERTY MANAGEMENT LTD, 7,WIMBORNE,BH21 1JA

Number:01143477
Status:ACTIVE
Category:Private Limited Company

DEYPLAS LIMITED

41 KNOWSLEY STREET,LANCASHIRE,BL9 0ST

Number:04591768
Status:ACTIVE
Category:Private Limited Company

HYDROLOCO LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11484712
Status:ACTIVE
Category:Private Limited Company

LENHAM SOLAR LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:07404688
Status:ACTIVE
Category:Private Limited Company

THE STINGER GROUP LIMITED

UNIT 3 & 4, CROXTED MEWS,LONDON,SE24 9DA

Number:10898063
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