- Company Overview for A TO Z COMPONENTS LIMITED (10942221)
- Filing history for A TO Z COMPONENTS LIMITED (10942221)
- People for A TO Z COMPONENTS LIMITED (10942221)
- Insolvency for A TO Z COMPONENTS LIMITED (10942221)
- More for A TO Z COMPONENTS LIMITED (10942221)
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) |
---|---|---|---|
26 Sep 2023 | COCOMP | Order of court to wind up | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
01 Feb 2023 | CH01 | Director's details changed for Howard Abell on 17 November 2022 | |
01 Feb 2023 | AD01 | Registered office address changed from Unit 2, Legrams Mill Legrams Lane Bradford BD7 1NH England to 81 Oxford Street London W1D 2EU on 1 February 2023 | |
03 Dec 2022 | AA | Unaudited abridged accounts made up to 1 March 2022 | |
17 Nov 2022 | PSC04 | Change of details for Howard Abell as a person with significant control on 2 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
10 Aug 2022 | PSC01 | Notification of Howard Abell as a person with significant control on 2 August 2022 | |
10 Aug 2022 | AP01 | Appointment of Howard Abell as a director on 2 August 2022 | |
10 Aug 2022 | PSC07 | Cessation of Sukhvir Singh as a person with significant control on 2 August 2022 | |
10 Aug 2022 | TM01 | Termination of appointment of Sukhvir Singh as a director on 2 August 2022 | |
02 Aug 2022 | PSC01 | Notification of Sukhvir Singh as a person with significant control on 2 August 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
02 Aug 2022 | PSC07 | Cessation of Howard Abell as a person with significant control on 2 August 2022 | |
02 Aug 2022 | TM01 | Termination of appointment of Howard Abell as a director on 2 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Sukhvir Singh as a director on 2 August 2022 | |
23 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
26 Dec 2021 | AD01 | Registered office address changed from 81 Oxford Street London W1D 2EU England to Unit 2, Legrams Mill Legrams Lane Bradford BD7 1NH on 26 December 2021 | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 1 March 2021 | |
20 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Jun 2020 | AA | Micro company accounts made up to 1 March 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 35 Melrose Avenue Stafford ST17 9FY England to 81 Oxford Street London W1D 2EU on 25 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
09 Oct 2019 | PSC01 | Notification of Howard Abell as a person with significant control on 30 September 2019 |