Advanced company searchLink opens in new window

A1 CONSULTANCY LIMITED

Company number 11048884

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Mar 2021 RP05 Registered office address changed to PO Box 4385, 11048884: Companies House Default Address, Cardiff, CF14 8LH on 18 March 2021
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 TM02 Termination of appointment of Blythe Management Services Ltd as a secretary on 23 November 2020
02 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2020 CS01 Confirmation statement made on 16 November 2019 with updates
26 Jun 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 85 Great Portland St, Marylebone, London Great Portland Street London W1W 7LT on 26 June 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
17 Jan 2019 AP04 Appointment of Blythe Management Services Ltd as a secretary on 17 January 2019
17 Jan 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
20 Dec 2017 TM01 Termination of appointment of Ian Lloyd Pritchard as a director on 20 December 2017
20 Dec 2017 PSC07 Cessation of Ian Lloyd Pritchard as a person with significant control on 20 December 2017
20 Dec 2017 PSC01 Notification of Tomasz Wnuk as a person with significant control on 20 December 2017
20 Dec 2017 AP01 Appointment of Mr Tomasz Wnuk as a director on 20 December 2017
13 Dec 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 December 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
14 Nov 2017 PSC07 Cessation of Stephanie Tracey as a person with significant control on 9 November 2017
14 Nov 2017 PSC01 Notification of Ian Pritchard as a person with significant control on 9 November 2017
14 Nov 2017 TM01 Termination of appointment of Stephanie Tracey as a director on 14 November 2017
09 Nov 2017 AP01 Appointment of Mr Ian Lloyd Pritchard as a director on 9 November 2017
06 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-06
  • GBP 1