A1 BUILDING SERVICES SOLUTIONS LTD
Company number 10041365
- Company Overview for A1 BUILDING SERVICES SOLUTIONS LTD (10041365)
- Filing history for A1 BUILDING SERVICES SOLUTIONS LTD (10041365)
- People for A1 BUILDING SERVICES SOLUTIONS LTD (10041365)
- More for A1 BUILDING SERVICES SOLUTIONS LTD (10041365)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
06 May 2022 | PSC01 | Notification of Samuel Priestley as a person with significant control on 5 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from Gemini House Old Shoreham Road Hove BN3 7BD England to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 6 May 2022 | |
06 May 2022 | PSC07 | Cessation of Vinny Rey as a person with significant control on 5 May 2022 | |
06 May 2022 | PSC07 | Cessation of Efe Richard Okoh as a person with significant control on 5 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of Vinny Rey as a director on 5 May 2022 | |
06 May 2022 | AP01 | Appointment of Mr Samuel Priestley as a director on 5 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of Efe Richard Okoh as a director on 5 May 2022 | |
20 Apr 2022 | AA | Micro company accounts made up to 31 December 2020 | |
20 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
17 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Mar 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
16 Mar 2019 | AD01 | Registered office address changed from 26 Queenswood Road London SE23 2QS United Kingdom to Gemini House Old Shoreham Road Hove BN3 7BD on 16 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
19 Dec 2018 | AD01 | Registered office address changed from 26 Queenswood Road London SE23 2QS United Kingdom to 26 Queenswood Road London SE23 2QS on 19 December 2018 |