ADVANCED SUPPLY CHAIN (HF) LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
19/11/2419 November 2024 | Application to strike the company off the register |
15/07/2415 July 2024 | Micro company accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
22/11/2322 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
22/11/2322 November 2023 | |
22/11/2322 November 2023 | |
22/11/2322 November 2023 | |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
02/03/232 March 2023 | Director's details changed for Miss Claire Webb on 2023-02-24 |
23/02/2323 February 2023 | Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21 |
04/11/224 November 2022 | |
04/11/224 November 2022 | |
04/11/224 November 2022 | Statement of capital on 2022-11-04 |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
27/10/2227 October 2022 | Full accounts made up to 2021-12-31 |
10/12/2110 December 2021 | Satisfaction of charge 094998440001 in full |
10/12/2110 December 2021 | Memorandum and Articles of Association |
10/12/2110 December 2021 | Satisfaction of charge 094998440002 in full |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Resolutions |
09/12/219 December 2021 | Registration of charge 094998440003, created on 2021-12-02 |
29/09/2129 September 2021 | Appointment of Mr Paul Anthony Cox as a director on 2021-09-21 |
29/09/2129 September 2021 | Termination of appointment of Michael David Danby as a director on 2021-09-21 |
29/09/2129 September 2021 | Current accounting period extended from 2021-11-30 to 2021-12-31 |
29/09/2129 September 2021 | Cessation of Michael David Danby as a person with significant control on 2021-09-21 |
29/09/2129 September 2021 | Cessation of Mohsin Pervez Chohan as a person with significant control on 2021-09-21 |
29/09/2129 September 2021 | Appointment of Mr John Terence Sullivan as a director on 2021-09-21 |
29/09/2129 September 2021 | Registered office address changed from 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG England to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29 |
01/07/151 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
18/06/1518 June 2015 | DIRECTOR APPOINTED MICHAEL DAVID DANBY |
18/06/1518 June 2015 | APPOINTMENT TERMINATED, DIRECTOR RANDHIR RANDHAWA |
18/06/1518 June 2015 | DIRECTOR APPOINTED MR DAVID GLYN ROGAN |
18/06/1518 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094998440001 |
09/06/159 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
19/03/1519 March 2015 | 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