A TO Z PROPERTY REFURBISHMENT LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from 63 Peveril Drive Ilkeston Derbyshire DE7 8EA United Kingdom to 13a Pelham Street Ilkeston Derbyshire DE7 8AR on 2023-10-23

View Document

13/10/2313 October 2023 Registered office address changed from 47 Richmond Avenue Ilkeston Derbyshire DE7 8QY England to 63 Peveril Drive Ilkeston Derbyshire DE7 8EA on 2023-10-13

View Document

05/06/235 June 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

09/04/229 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR ROSS STOCKS

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR ROSS STOCKS

View Document

22/03/2122 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS STOCKS

View Document

22/03/2122 March 2021 CESSATION OF ROSS STOCKS AS A PSC

View Document

18/02/2118 February 2021 COMPANY NAME CHANGED A TO Z PROPERTY REFURBHISHMENT LTD CERTIFICATE ISSUED ON 18/02/21

View Document

16/02/2116 February 2021 CURRSHO FROM 28/02/2022 TO 31/01/2022

View Document

15/02/2115 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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