A & Z BEST FOOD AND WINE LTD
Status | ACTIVE |
Company No. | 10295417 |
Category | Private Limited Company |
Incorporated | 26 Jul 2016 |
Age | 7 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
A & Z BEST FOOD AND WINE LTD is an active private limited company with number 10295417. It was incorporated 7 years, 10 months, 6 days ago, on 26 July 2016. The company address is 51 Lord Street, Manchester, M3 1HE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Address
Type: AD01
Old address: 10 Park Place Manchester M4 4EY England
New address: 51 Lord Street Manchester M3 1HE
Change date: 2024-04-22
Documents
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aqeel Ashraf
Cessation date: 2023-10-10
Documents
Notification of a person with significant control
Date: 22 Apr 2024
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-10
Psc name: Jeetinderpal Singh Digpal
Documents
Appoint person director company with name date
Date: 22 Apr 2024
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeetinderpal Singh Digpal
Appointment date: 2023-10-10
Documents
Capital alter shares consolidation
Date: 09 Nov 2023
Action Date: 26 Jul 2016
Category: Capital
Type: SH02
Date: 2016-07-26
Documents
Resolution
Date: 09 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of confirmation statement with made up date
Date: 07 Nov 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2017-09-26
Documents
Capital allotment shares
Date: 02 Nov 2023
Action Date: 26 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-26
Capital : 100 GBP
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-06
Psc name: Mr Aqeel Ashraf
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-06
Psc name: Mr Aqeel Ashraf
Documents
Cessation of a person with significant control
Date: 12 May 2020
Action Date: 26 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aqeel Ashraf
Cessation date: 2016-07-26
Documents
Cessation of a person with significant control
Date: 12 May 2020
Action Date: 06 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zia Ur Rehman
Cessation date: 2020-05-06
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aqeel Ashraf
Change date: 2020-05-06
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-06
Officer name: Zia-Ur Rehman
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 06 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aqeel Ashraf
Change date: 2020-05-06
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-04
New address: 10 Park Place Manchester M4 4EY
Old address: 300 Platt Lane Manchester M14 7BZ England
Documents
Change account reference date company previous extended
Date: 01 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2019-01-31
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-19
Officer name: Mr Zia-Ur Rehman
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aqeel Ashraf
Change date: 2019-03-19
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Old address: 130 Oswald Road Chorlton Cum Hardy Manchester M21 9QF England
New address: 300 Platt Lane Manchester M14 7BZ
Change date: 2019-03-20
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Gazette filings brought up to date
Date: 03 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
Old address: 300 Platt Lane Manchester M14 7BZ England
Change date: 2018-05-25
New address: 130 Oswald Road Chorlton Cum Hardy Manchester M21 9QF
Documents
Confirmation statement
Date: 09 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Original description: 26/09/17 Statement of Capital gbp 100
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-09
Psc name: Aqeel Ashraf
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-26
Officer name: Mr Aqeel Ashraf
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-26
Officer name: Mr Zia-Ur Rehman
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zia-Ur Rehman
Change date: 2016-09-26
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aqeel Ashraf
Change date: 2016-09-26
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-26
Officer name: Mr Zia-Ur Rehman
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-26
Officer name: Mr Aqeel Ashraf
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zia Ur Rehman
Change date: 2016-09-21
Documents
Some Companies
BLACKSHORE BUILDING SERVICES LIMITED
31 BRAMBLE WAY,BRIGHTON,BN1 8GJ
Number: | 09604615 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | OC331164 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
40 HIGH STREET,HUNSTANTON,PE36 5AF
Number: | 11807534 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 11942632 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAM'S GARDENING SERVICE LIMITED
10 CHESTNUT GARTH,ROOS,HU12 0LE
Number: | 09051349 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOWLING GREEN,COLCHESTER,CO7 6JR
Number: | 10202725 |
Status: | ACTIVE |
Category: | Private Limited Company |