Advanced company searchLink opens in new window

A&B SAME DAY REMOVAL AND STORAGE LTD

Company number 10122194

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)
20 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AA Micro company accounts made up to 30 April 2021
09 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
29 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
28 Jun 2021 AA Micro company accounts made up to 30 April 2020
22 May 2021 DISS40 Compulsory strike-off action has been discontinued
21 May 2021 CH01 Director's details changed for Mr Mircea Adrian Stanescu on 21 May 2021
21 May 2021 AD01 Registered office address changed from 9 Palmer Avenue Aylesbury HP19 8EF England to 112 Cottingham Drive Moulton Northampton NN3 7LG on 21 May 2021
21 May 2021 PSC01 Notification of Mircea-Adrian Stanescu as a person with significant control on 21 May 2021
21 May 2021 PSC09 Withdrawal of a person with significant control statement on 21 May 2021
21 May 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 AD01 Registered office address changed from 176a Norreys Avenue Wokingham RG40 1UH England to 9 Palmer Avenue Aylesbury HP19 8EF on 5 February 2020
03 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 30 April 2019
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jun 2018 AD01 Registered office address changed from 2 Braemar Gardens Slough SL1 9DD England to 176a Norreys Avenue Wokingham RG40 1UH on 8 June 2018
31 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Nov 2017 AD01 Registered office address changed from 218 Botwell Lane Hayes London UB3 2AJ England to 2 Braemar Gardens Slough SL1 9DD on 20 November 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Jan 2017 EH02 Elect to keep the directors' residential address register information on the public register