A2Z GENERAL TRADING LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

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

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

30/04/2430 April 2024 Change of details for Mr Zahid Sultan as a person with significant control on 2024-04-27

View Document

29/04/2429 April 2024 Director's details changed for Mr Zahid Sultan on 2024-04-27

View Document

27/04/2427 April 2024 Termination of appointment of Muhammad Nasir as a director on 2023-12-15

View Document

27/04/2427 April 2024 Appointment of Mr Zahid Sultan as a director on 2023-12-15

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-27 with updates

View Document

27/04/2427 April 2024 Notification of Zahid Sultan as a person with significant control on 2023-12-15

View Document

27/04/2427 April 2024 Cessation of Muhammad Nasir as a person with significant control on 2023-12-15

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Registered office address changed from 50 Grangethorpe Drive Manchester M19 2NE England to 18 st. Georges Road Manchester M14 6SZ on 2023-07-19

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/05/2118 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 REGISTERED OFFICE CHANGED ON 22/03/2021 FROM 315 DICKENSON ROAD MANCHESTER M13 0NR ENGLAND

View Document

02/11/202 November 2020 CESSATION OF MUHAMMAD YOUSAF AS A PSC

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD YOUSAF

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR MUHAMMAD NASIR

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NASIR

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR MUHAMMAD NASIR

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NASIR

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR MUHAMMAD NASIR

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD NASIR

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR MUHAMMAD YOUSAF

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD YOUSAF

View Document

14/09/2014 September 2020 CESSATION OF MUHAMMAD NASIR AS A PSC

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NASIR

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 50 GRANGETHORPE DRIVE MANCHESTER M19 2NE ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 CESSATION OF SHAMA ASLAM AS A PSC

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHAMA ASLAM

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD NASIR

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MUHAMMAD NASIR

View Document

29/07/1929 July 2019 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