General information

Name:

A1b2f% Limited

Office Address:

92 Glenwood Nore Road Portishead BS20 8DX Bristol

Number: 09084582

Incorporation date: 2014-06-12

Dissolution date: 2020-01-21

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called A1b2f% was established on Thursday 12th June 2014 as a private limited company. The firm headquarters was situated in Bristol on 92 Glenwood Nore Road, Portishead. The address post code is BS20 8DX. The official reg. no. for A1b2f% Ltd was 09084582. A1b2f% Ltd had been in business for 6 years up until dissolution date on Tuesday 21st January 2020. It has been on the market under three previous names. The very first official name, Rare Zero, was changed on Wednesday 19th November 2014 to Rarezero. The current name, in use since 2018, is A1b2f% Ltd.

John A. was this specific firm's managing director, assigned to lead the company in 2015 in February.

John A. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • A1b2f% Ltd 2018-10-23
  • Rarezero Ltd 2014-11-19
  • Rare Zero Ltd 2014-06-12

Financial data based on annual reports

Company staff

John A.

Role: Director

Appointed: 01 February 2015

Latest update: 3 January 2024

People with significant control

John A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 15 February 2020
Confirmation statement last made up date 01 February 2019
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 12 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

37 Augustus Way Lydney Glos

Post code:

GL15 5NJ

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
5
Company Age

Closest companies