ADVANCED ASSET HUB LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/06/2511 June 2025 NewRegistered office address changed to PO Box 4385, 09913614 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-11

View Document

11/06/2511 June 2025 New

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2023-12-31

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2528 February 2025 Administrative restoration application

View Document

28/02/2528 February 2025 Confirmation statement made on 2022-12-10 with no updates

View Document

28/02/2528 February 2025 Confirmation statement made on 2023-12-10 with no updates

View Document

28/02/2528 February 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/10/2130 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CESSATION OF KRZYSZTOF BERNARD WOLANSKI AS A PSC

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / MS ADRIANNA MAGDALENA WOLANSKA / 23/12/2019

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRZYSZTOF BERNARD WOLANSKI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 326 NEASDEN LANE LONDON GREATER LONDON NW10 0AD ENGLAND

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

29/09/1829 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/12/1511 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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