Advanced company searchLink opens in new window

A2O IFA LTD

Company number 07021168

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Oct 2012 TM01 Termination of appointment of Christopher Michael Holland as a director on 1 August 2012
26 Mar 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
20 Mar 2012 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
11 Oct 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-11
11 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
11 Oct 2011 AD01 Registered office address changed from 43 Gough Road Bilston WV14 8XS United Kingdom on 11 October 2011
11 Oct 2011 AP01 Appointment of Mr Christopher Michael Holland as a director on 11 October 2011
09 May 2011 AA Accounts for a dormant company made up to 30 September 2010
11 Mar 2011 TM01 Termination of appointment of Luke Oakley as a director
11 Mar 2011 TM02 Termination of appointment of Luke Oakley as a secretary
11 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
11 Oct 2010 CH03 Secretary's details changed for Mr Luke Frank Oakley on 16 September 2010
11 Oct 2010 TM01 Termination of appointment of Robert Lefroy as a director
16 Sep 2009 NEWINC Incorporation