1 TO Z BUILDERS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Micro company accounts made up to 2023-11-30

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Registered office address changed from 110 Corporation Street Nuneaton CV11 5BG England to 53 Church Road Oxley Wolverhampton WV10 6AF on 2024-08-08

View Document

17/04/2417 April 2024 Termination of appointment of Mohamed Alfaz Abdulla as a director on 2024-04-12

View Document

16/04/2416 April 2024 Notification of Arpit Dhaka as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Appointment of Mr Arpit Dhaka as a director on 2024-04-12

View Document

15/04/2415 April 2024 Registered office address changed from 25 Tudor Road Leicester LE3 5JF England to 110 Corporation Street Nuneaton CV11 5BG on 2024-04-15

View Document

15/04/2415 April 2024 Cessation of Mohamed Alfaz Abdulla as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2022-11-30

View Document

04/09/234 September 2023 Registered office address changed from Ground Floor 173 London Road Leicester LE2 1EG to 25 Tudor Road Leicester LE3 5JF on 2023-09-04

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

29/10/2229 October 2022 Micro company accounts made up to 2021-11-30

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-11-30

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 32 WARREN STREET LEICESTER LEICESTERSHIRE LE3 5JR UNITED KINGDOM

View Document

03/07/203 July 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company