A2B TUBS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Document

30/07/2430 July 2024 Director's details changed for Mr Jaishiv Dave Joshi Bowers on 2024-07-30

View Document

30/07/2430 July 2024 Change of details for Mr Jaishiv Dave Joshi Bowers as a person with significant control on 2024-07-30

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/05/2117 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/1917 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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