ADVANCED HOT TUBS CENTRAL LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 | Application to strike the company off the register |
14/04/2514 April 2025 | Micro company accounts made up to 2024-11-30 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
15/05/2415 May 2024 | Micro company accounts made up to 2023-11-30 |
26/01/2426 January 2024 | Confirmation statement made on 2023-11-23 with updates |
18/10/2318 October 2023 | Cessation of Kyle Campbell Miller as a person with significant control on 2023-10-18 |
18/10/2318 October 2023 | Termination of appointment of Kyle Campbell Miller as a director on 2023-10-18 |
18/10/2318 October 2023 | Notification of Kevin Higginson as a person with significant control on 2023-10-18 |
01/06/231 June 2023 | Micro company accounts made up to 2022-11-30 |
29/03/2329 March 2023 | Confirmation statement made on 2022-11-23 with no updates |
20/03/2320 March 2023 | Director's details changed for Mr Kyle Campbell Miller on 2023-03-14 |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
23/02/2323 February 2023 | Compulsory strike-off action has been suspended |
23/02/2323 February 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-11-30 |
09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
09/02/229 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
03/02/223 February 2022 | Confirmation statement made on 2021-11-23 with no updates |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM UNIT 3 MUNRO ROAD SPRING KERSE INDUSTRIAL ESTATE STIRLING FK7 7UU UNITED KINGDOM |
24/11/1724 November 2017 | 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