A TO ZEE BUILDING SERVICE CENTRE LTD

Company Documents

DateDescription
02/08/232 August 2023 Final Gazette dissolved following liquidation

View Document

02/08/232 August 2023 Final Gazette dissolved following liquidation

View Document

02/05/232 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/10/197 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/06/1930 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHRAM YAGHUHZADEH MOGHADAM

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 49 TEMPLEOAK DRIVE WOLLATON NOTTINGHAM NG8 2SF

View Document

06/09/186 September 2018 CESSATION OF SOHEIL YAGHOBZADEH MOGHADDAM YAGHOBZADEH MOGHADDAM AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2017

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CESSATION OF SHAHRAM YAGHUHZADEH MOGHADAM AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHEIL YAGHOBZADEH MOGHADDAM YAGHOBZADEH MOGHADDAM

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/04/156 April 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

25/09/1425 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 49 COPPICE ROAD ARNOLD NOTTINGHAM NG5 7GR UNITED KINGDOM

View Document

23/01/1423 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHRAM Y.MOGHADAM / 19/12/2013

View Document

12/09/1312 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 7 WINDSORE REDCLIFFE GARDENS MAGDALA ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 5AX UNITED KINGDOM

View Document

15/08/1215 August 2012 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