- Company Overview for A2Z WASHING SERVICES LTD (12697431)
- Filing history for A2Z WASHING SERVICES LTD (12697431)
- People for A2Z WASHING SERVICES LTD (12697431)
- More for A2Z WASHING SERVICES LTD (12697431)
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) |
---|---|---|---|
07 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
29 Feb 2024 | AD01 | Registered office address changed from Suite 20 the Wenta Business Center Innova Park 1 Electric Avenue EN3 7XU United Kingdom to Carter House G2 Wyvern Court Stanier Way Chaddesden Derby DE21 6BF on 29 February 2024 | |
24 Feb 2024 | CERTNM |
Company name changed A2Z tyres services LTD\certificate issued on 24/02/24
|
|
11 Jan 2024 | CERTNM |
Company name changed A2Z tyres LTD\certificate issued on 11/01/24
|
|
05 Dec 2023 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Suite 20 the Wenta Business Center Innova Park 1 Electric Avenue EN3 7XU on 5 December 2023 | |
27 Oct 2023 | AD01 | Registered office address changed from Suite 20 the Wenta Business Centre Innova Park Enfield London EN3 7XU United Kingdom to 83 Friar Gate Derby DE1 1FL on 27 October 2023 | |
05 Oct 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
20 Apr 2023 | AD01 | Registered office address changed from The Wenta Business Centre Electric Avenue Enfield EN3 7XU England to Suite 20 the Wenta Business Centre Innova Park Enfield London EN3 7XU on 20 April 2023 | |
15 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
03 May 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
17 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 44 Charteris Road London N4 3AB England to The Wenta Business Centre Electric Avenue Enfield EN3 7XU on 4 February 2021 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2020 | TM01 | Termination of appointment of Iain Christopher Preddie as a director on 21 November 2020 | |
21 Nov 2020 | PSC01 | Notification of Dawit Alemayohu Norval as a person with significant control on 21 November 2020 | |
21 Nov 2020 | PSC07 | Cessation of Make Dreams Reality Ltd as a person with significant control on 21 November 2020 | |
21 Nov 2020 | PSC07 | Cessation of Adwa International Brands Ltd as a person with significant control on 21 November 2020 | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2020 | PSC05 | Change of details for Adwa International Brands Ltd as a person with significant control on 2 July 2020 |