A PLUS HOME IMPROVEMENTS LTD

Company Documents

DateDescription
30/10/2430 October 2024

View Document

30/10/2430 October 2024 Registered office address changed to PO Box 24238, Sc633050 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-10-30

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 4 MARINE ESPLANADE EDINBURGH EH6 7LU SCOTLAND

View Document

09/03/209 March 2020 Registered office address changed from 4 Marine Esplanade Edinburgh EH6 7LU Scotland to 9 Coopers Court Craigellachie Aberlour AB38 9th on 2020-03-09

View Document

09/03/209 March 2020 CESSATION OF KRISTOPHER JOHN MILLER AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER MILLER

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTOPHER JOHN MILLER

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR KRISTOPHER JOHN MILLER

View Document

12/08/1912 August 2019 CESSATION OF KRISTOPHER JOHN MILLER AS A PSC

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER MILLER

View Document

11/06/1911 June 2019 Incorporation

View Document

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information