- Company Overview for HBM HUB LIMITED (04104527)
- Filing history for HBM HUB LIMITED (04104527)
- People for HBM HUB LIMITED (04104527)
- Insolvency for HBM HUB LIMITED (04104527)
- More for HBM HUB LIMITED (04104527)
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) |
---|---|---|---|
17 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Feb 2022 | AD01 | Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 30 Finsbury Square London EC2A 1AG on 8 February 2022 | |
08 Feb 2022 | LIQ01 | Declaration of solvency | |
08 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2022 | AD02 | Register inspection address has been changed to Cemex House Evreux Way Rugby Warwickshire CV21 2DT | |
05 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
09 Mar 2021 | PSC05 | Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on 1 March 2021 | |
09 Mar 2021 | PSC07 | Cessation of Changeissues Limited as a person with significant control on 1 March 2021 | |
25 Jan 2021 | AP03 | Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021 | |
25 Jan 2021 | TM02 | Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021 | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
11 Oct 2019 | AP01 | Appointment of Mr Michael David Lynn as a director on 1 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019 | |
03 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
04 Jul 2018 | AP03 | Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018 | |
04 Jul 2018 | TM02 | Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018 | |
18 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Jun 2018 | PSC05 | Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on 4 June 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 4 June 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
01 Mar 2018 | AP01 | Appointment of Clare Pickering as a director on 1 March 2018 |