PUB HUB ACCOUNTANCY SERVICES LIMITED
Company number 10352811
- Company Overview for PUB HUB ACCOUNTANCY SERVICES LIMITED (10352811)
- Filing history for PUB HUB ACCOUNTANCY SERVICES LIMITED (10352811)
- People for PUB HUB ACCOUNTANCY SERVICES LIMITED (10352811)
- More for PUB HUB ACCOUNTANCY SERVICES LIMITED (10352811)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Jan 2022 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
28 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
02 Mar 2020 | AD01 | Registered office address changed from Offices 9 & 10 Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales to The Taffs Well Inn Cardiff Road Taffs Well Cardiff CF15 7PR on 2 March 2020 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2019 | TM01 | Termination of appointment of Marsha Ann Ward as a director on 25 September 2019 | |
23 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
08 Jun 2018 | AP01 | Appointment of Mrs Marsha Ann Ward as a director on 1 June 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Marsha Ann Ward as a director on 12 October 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from Britannia House Caerphilly Business Park, Van Road Caerphilly CF83 3GG Wales to Offices 9 & 10 Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 13 October 2016 | |
31 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-31
|