A2B TEAM LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
29/11/2429 November 2024 | Application to strike the company off the register |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with updates |
01/11/211 November 2021 | Notification of 4 Ashes Property Holdings Limited as a person with significant control on 2021-07-26 |
01/11/211 November 2021 | Cessation of Rebecca Louise Jane Folkes as a person with significant control on 2021-07-26 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
07/07/217 July 2021 | Appointment of Mr Brendan Michael Wordley as a director on 2021-07-02 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C/O VICTOR S GREEN & CO RAYNOR HOUSE 6 RAYNOR ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QY |
23/11/1523 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRIAN WORDLEY / 01/01/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE JANE FOLKES / 01/01/2015 |
26/11/1426 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA LOUISE JANE FOLKES / 01/01/2014 |
26/11/1426 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRIAN WORDLEY / 01/01/2014 |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG VICTOR BERISFORD PAYNE / 01/01/2014 |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GRANT / 01/01/2014 |
26/11/1426 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE JANE FOLKES / 01/01/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/02/1314 February 2013 | REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 7 INCH LAGGAN ROAD FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QX UNITED KINGDOM |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG VICTOR BERISFORD PAYNE / 19/02/2012 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GRANT / 19/02/2012 |
14/01/1314 January 2013 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/01/1211 January 2012 | DIRECTOR APPOINTED LIAM BRIAN WORDLEY |
11/01/1211 January 2012 | SECRETARY APPOINTED REBECCA LOUISE JANE FOLKES |
11/01/1211 January 2012 | DIRECTOR APPOINTED CRAIG VICTOR BERISFORD PAYNE |
11/01/1211 January 2012 | DIRECTOR APPOINTED REBECCA LOUISE FOLKES |
11/01/1211 January 2012 | DIRECTOR APPOINTED BRYAN GRANT |
03/11/113 November 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
31/10/1131 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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