A TO Z TRADING & SERVICES LTD

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Registered office address changed from 205 Munckenbeck 5 Hermitage Street London W2 1PW England to Suite 1 & 2 203 the Vale London W3 7QS on 2021-11-24

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM OFFICE 1 203 THE VALE LONDON W3 7QS ENGLAND

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

17/05/2017 May 2020 CESSATION OF SANDRINE VERNE AS A PSC

View Document

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRINE VERNE

View Document

17/05/2017 May 2020

View Document

17/05/2017 May 2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 205 THE VALE LONDON W3 7QS ENGLAND

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/06/177 June 2017 COMPANY NAME CHANGED HAIR BY SALVATORE LTD CERTIFICATE ISSUED ON 07/06/17

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 290A KINGSLAND ROAD LONDON E8 4DG

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRINE VERNE / 06/06/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 COMPANY NAME CHANGED HAIR BY SALVADORE LTD CERTIFICATE ISSUED ON 18/11/14

View Document

20/10/1420 October 2014 COMPANY NAME CHANGED HAM AL-OLLA CO LIMITED CERTIFICATE ISSUED ON 20/10/14

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MRS SANDRINE VERNE

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 203-205 THE VALE LONDON W3 7QS ENGLAND

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR LEFTE AL AKAB

View Document

20/02/1420 February 2014 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