ADVICETABS LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 95 ABBOTTS WALK BEXLEYHEATH KENT DA7 5RN

View Document

29/08/1929 August 2019 CESSATION OF BENJAMIN WILKIESON AS A PSC

View Document

23/08/1923 August 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERYL TIONGSON

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILKIESON

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MRS SHERYL TIONGSON

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 8 HILLTOP ROAD RHYL LL18 4SL UNITED KINGDOM

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information