ATOZCONSULTING LTD
Status | DISSOLVED |
Company No. | 09408352 |
Category | Private Limited Company |
Incorporated | 27 Jan 2015 |
Age | 9 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2021 |
Years | 2 years, 10 months, 18 days |
SUMMARY
ATOZCONSULTING LTD is an dissolved private limited company with number 09408352. It was incorporated 9 years, 5 months, 22 days ago, on 27 January 2015 and it was dissolved 2 years, 10 months, 18 days ago, on 31 August 2021. The company address is 21 Baynton Road, Woking, GU22 8JT, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Apr 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person secretary company with change date
Date: 24 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-16
Officer name: Ms Zoe Victoria Bartlem
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
Change date: 2016-05-24
Old address: 5 Cambridge Road London SW20 0SQ England
New address: 21 Baynton Road Woking Surrey GU22 8JT
Documents
Change person director company with change date
Date: 24 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-16
Officer name: Miss Amy Elizabeth Lewis
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Change person secretary company with change date
Date: 03 Apr 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-01
Officer name: Ms Zoe Victoria Bartlem
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2016
Action Date: 03 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-03
Old address: 20 Hillside Road Hillside Road Haslemere Surrey GU27 3RL England
New address: 5 Cambridge Road London SW20 0SQ
Documents
Change person director company with change date
Date: 07 Oct 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-09
Officer name: Miss Amy Elizabeth Lewis
Documents
Change person secretary company with change date
Date: 08 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-02
Officer name: Ms Zoe Victoria Bartlem
Documents
Change person director company with change date
Date: 08 Apr 2015
Action Date: 02 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-02
Officer name: Miss Amy Elizabeth Lewis
Documents
Appoint person secretary company with name date
Date: 23 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Zoe Victoria Bartlem
Appointment date: 2015-02-13
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Victoria Bartlem
Termination date: 2015-02-13
Documents
Capital allotment shares
Date: 23 Feb 2015
Action Date: 13 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-13
Capital : 100 GBP
Documents
Some Companies
BALLY SUNGLASS & OPTICAL COMPANY LIMITED
51 CALTHORPE STREET,,WC1X 0HH
Number: | 01368178 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRY HOMES (RUISLIP) LIMITED
PRINTING HOUSE,HARROW,HA2 0DH
Number: | 03981590 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 REDHEUGHS RIGG,EDINBURGH,EH12 9DQ
Number: | SC618157 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRANGE PARK HIGH SCHOOL LIMITED
13 THE CHINE,LONDON,N21 2EA
Number: | 01179148 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KENYON PROPERTY INVESTMENTS LIMITED
1ST FLOOR,HODDESDON,EN11 8TL
Number: | 10263801 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGMA HOUSE TRAFALGAR WHARF,PORTSMOUTH,PO6 4PX
Number: | 11077708 |
Status: | ACTIVE |
Category: | Private Limited Company |