A 2 Z RETAIL LIMITED
Status | LIQUIDATION |
Company No. | 09865385 |
Category | Private Limited Company |
Incorporated | 10 Nov 2015 |
Age | 8 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
A 2 Z RETAIL LIMITED is an liquidation private limited company with number 09865385. It was incorporated 8 years, 7 months, 7 days ago, on 10 November 2015. The company address is C/O Bridgewood Financial Solutions Limited C/O Bridgewood Financial Solutions Limited, Nottingham, NG1 6EE.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Mar 2024
Action Date: 30 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-30
Documents
Liquidation disclaimer notice
Date: 10 May 2023
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 08 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Old address: 113 Vulcan Road Leicester LE5 3EE United Kingdom
Change date: 2023-02-08
New address: C/O Bridgewood Financial Solutions Limited 35 Park Row Nottingham NG1 6EE
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 08 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 31 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 22 May 2018
Action Date: 22 May 2018
Category: Address
Type: AD01
Old address: 702 Romford Road London E12 5AJ England
Change date: 2018-05-22
New address: 113 Vulcan Road Leicester LE5 3EE
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
Old address: 113 Vulcan Road Leicester Leicestershire LE5 3EE
Change date: 2017-09-22
New address: 702 Romford Road London E12 5AJ
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
New address: 113 Vulcan Road Leicester Leicestershire LE5 3EE
Old address: Century Houe 100 London Road Leicester LE2 0QS United Kingdom
Change date: 2016-09-12
Documents
Some Companies
ANTONINE PRINTING INKS LIMITED
UNITS 143-145 BLOCK 15,MOTHERWELL,ML1 5RX
Number: | SC067639 |
Status: | ACTIVE |
Category: | Private Limited Company |
1580 PARKWAY SOLENT BUSINESS PARK,FAREHAM,PO15 7AG
Number: | 00904610 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2A THE QUADRANT,EPSOM,KT17 4RH
Number: | 11328162 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHENSON PLACE,CRAWLEY,RH10 1TL
Number: | OC315766 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
14 TRUMAN STREET,DONCASTER,DN5 0BZ
Number: | 11228274 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BANK MANAGEMENT (ALCESTER) LIMITED
NELSON HOUSE,LEAMINGTON SPA,CV32 4LY
Number: | 10611371 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |