Advanced company searchLink opens in new window

A2B COMMERCIALS LTD

Company number 11841856

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)
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2024 AA Micro company accounts made up to 28 February 2023
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
27 May 2023 CH01 Director's details changed for Ms Laura Perry on 18 May 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
15 Sep 2022 AD01 Registered office address changed from 2 Workhouse Cottages St. Marys Road Wrotham Sevenoaks TN15 7AN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 September 2022
28 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Jun 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
05 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
18 Aug 2020 AP01 Appointment of Miss Laura Perry as a director on 12 August 2020
18 Aug 2020 TM01 Termination of appointment of Joseph Harrison as a director on 10 August 2020
29 Jul 2020 AP01 Appointment of Mr Joseph Harrison as a director on 29 June 2020
29 Jul 2020 TM01 Termination of appointment of Laura Perry as a director on 29 June 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
04 Oct 2019 PSC01 Notification of Laura Perry as a person with significant control on 4 October 2019
04 Oct 2019 TM01 Termination of appointment of Rose Joan Harris as a director on 3 October 2019
04 Oct 2019 AP01 Appointment of Mrs Laura Perry as a director on 4 October 2019
04 Oct 2019 PSC07 Cessation of Rose Joan Harris as a person with significant control on 3 October 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from 17a Station Road Borough Green Sevenoaks TN15 8ES United Kingdom to 2 Workhouse Cottages St. Marys Road Wrotham Sevenoaks TN15 7AN on 24 July 2019
22 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted