A & Z BEST FOOD AND WINE LTD

51 Lord Street, Manchester, M3 1HE, England
StatusACTIVE
Company No.10295417
CategoryPrivate Limited Company
Incorporated26 Jul 2016
Age7 years, 10 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares consolidation

Date: 09 Nov 2023

Action Date: 26 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-26

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Nov 2023

Action Date: 26 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-26

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSHORE BUILDING SERVICES LIMITED

31 BRAMBLE WAY,BRIGHTON,BN1 8GJ

Number:09604615
Status:ACTIVE
Category:Private Limited Company

CHART CAPITAL LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC331164
Status:ACTIVE
Category:Limited Liability Partnership

NEW KABAB & PIZZA LIMITED

40 HIGH STREET,HUNSTANTON,PE36 5AF

Number:11807534
Status:ACTIVE
Category:Private Limited Company

S713 P&B LTD

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

STOUR PROCUREMENT LTD

THE BOWLING GREEN,COLCHESTER,CO7 6JR

Number:10202725
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