- Company Overview for FIRST FLOOR THE HUB LIMITED (03807086)
- Filing history for FIRST FLOOR THE HUB LIMITED (03807086)
- People for FIRST FLOOR THE HUB LIMITED (03807086)
- Charges for FIRST FLOOR THE HUB LIMITED (03807086)
- More for FIRST FLOOR THE HUB LIMITED (03807086)
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) |
---|---|---|---|
08 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jul 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 | |
06 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
12 Apr 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-04-12
|
|
12 Apr 2010 | CH03 | Secretary's details changed for Mr Stephen Oliver Brook on 10 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Ms Romy Elizabeth Summerskill on 10 April 2010 | |
03 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
15 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
12 Feb 2008 | 363a | Return made up to 31/12/07; full list of members | |
25 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
06 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
01 Feb 2007 | 363a | Return made up to 31/12/06; full list of members | |
07 Feb 2006 | 363a | Return made up to 31/12/05; full list of members | |
07 Feb 2006 | 287 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH | |
03 Feb 2006 | AA | Full accounts made up to 31 March 2005 | |
02 Feb 2005 | AA | Full accounts made up to 31 March 2004 | |
25 Jan 2005 | 363s | Return made up to 31/12/04; full list of members | |
18 Sep 2004 | 395 | Particulars of mortgage/charge | |
26 Jul 2004 | CERTNM | Company name changed acorn homes (waterloo) LIMITED\certificate issued on 26/07/04 | |
02 Feb 2004 | AA | Full accounts made up to 31 March 2003 | |
27 Jan 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jan 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Jan 2004 | 363s | Return made up to 31/12/03; full list of members |