A2B TUBS LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
30/07/2430 July 2024 | Registered office address changed from 11 Bridge Street Pilsley Chesterfield, Derbyshire S45 8HE United Kingdom to The Cottage Pilsley Road Danesmoor Chesterfield S45 9BU on 2024-07-30 |
30/07/2430 July 2024 | Director's details changed for Mr Jaishiv Dave Joshi Bowers on 2024-07-30 |
30/07/2430 July 2024 | Change of details for Mr Jaishiv Dave Joshi Bowers as a person with significant control on 2024-07-30 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
17/05/2117 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/1917 July 2019 | 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