A TO Z COMPONENTS LIMITED

81 Oxford Street, London, W1D 2EU, England
StatusLIQUIDATION
Company No.10942221
CategoryPrivate Limited Company
Incorporated01 Sep 2017
Age6 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

A TO Z COMPONENTS LIMITED is an liquidation private limited company with number 10942221. It was incorporated 6 years, 8 months, 15 days ago, on 01 September 2017. The company address is 81 Oxford Street, London, W1D 2EU, England.



Company Fillings

Liquidation compulsory winding up order

Date: 26 Sep 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-17

Officer name: Howard Abell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

New address: 81 Oxford Street London W1D 2EU

Old address: Unit 2, Legrams Mill Legrams Lane Bradford BD7 1NH England

Change date: 2023-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Howard Abell

Change date: 2022-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-02

Psc name: Howard Abell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-02

Officer name: Howard Abell

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-02

Psc name: Sukhvir Singh

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Sukhvir Singh

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-02

Psc name: Sukhvir Singh

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Abell

Cessation date: 2022-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Abell

Termination date: 2022-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-02

Officer name: Mr Sukhvir Singh

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2021

Action Date: 26 Dec 2021

Category: Address

Type: AD01

New address: Unit 2, Legrams Mill Legrams Lane Bradford BD7 1NH

Change date: 2021-12-26

Old address: 81 Oxford Street London W1D 2EU England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 01 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Old address: 35 Melrose Avenue Stafford ST17 9FY England

New address: 81 Oxford Street London W1D 2EU

Change date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Howard Abell

Notification date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Mathew

Termination date: 2019-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Abell

Appointment date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

New address: 35 Melrose Avenue Stafford ST17 9FY

Old address: 8 Wayte Street Stoke-on-Trent ST1 5DU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2019

Action Date: 01 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jul 2018

Action Date: 01 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-01

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Incorporation company

Date: 01 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS DIRECTED LTD

THE STABLES MONEYS FARM,MATTINGLEY,RG27 8LJ

Number:08109548
Status:ACTIVE
Category:Private Limited Company

ELIZABETH HOMES (NORFOLK) LIMITED

25 DUNSTABLE ROAD,BEDS,LU1 1BG

Number:01035338
Status:LIQUIDATION
Category:Private Limited Company

GARY ROBINSON EVENT & TALENT MANAGEMENT LIMITED

29 COMMERCIAL STREET,DUNDEE,DD1 3DG

Number:SC449212
Status:ACTIVE
Category:Private Limited Company

GORING KERR DETECTION LIMITED

3RD FLOOR, 1 ASHLEY ROAD,ALTRINCHAM,WA14 2DT

Number:00154522
Status:ACTIVE
Category:Private Limited Company

LIFE DESIGNS LTD

BUTLER COTTAGE LOWER WINCOMBE LANE,SHAFTESBURY,SP7 9DB

Number:06240443
Status:ACTIVE
Category:Private Limited Company

RATHBLANE PROPERTY LTD

4 CARP CLOSE,WORCESTER,WR5 3FJ

Number:11505892
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