A2Z PLANNING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 20/10/2320 October 2023 | Application to strike the company off the register |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
| 27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ALISTER GRAEME BOOTSMA / 11/10/2019 |
| 11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER GRAEME BOOTSMA / 11/10/2019 |
| 08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
| 27/03/1927 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/08/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
| 28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/11/1715 November 2017 | 15/08/11 STATEMENT OF CAPITAL GBP 100 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
| 10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTER GRAEME BOOTSMA |
| 11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/08/1524 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
| 13/06/1513 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/08/1421 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
| 30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER GRAEME BOOTSMA / 22/04/2014 |
| 25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/08/1315 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
| 14/04/1314 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/04/1314 April 2013 | PREVEXT FROM 31/08/2012 TO 31/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 20/08/1220 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
| 28/06/1228 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER GRAEME BOOTSMA / 26/03/2012 |
| 28/06/1228 June 2012 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ UNITED KINGDOM |
| 27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM |
| 26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER GRAEME BOOTSMA / 26/03/2012 |
| 15/08/1115 August 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