Advanced company searchLink opens in new window

HUBPEOPLE LIMITED

Company number 05223798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2013 DS01 Application to strike the company off the register
28 Nov 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-11-28
  • GBP 180
07 Nov 2012 AD01 Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 7 November 2012
07 Nov 2012 AR01 Annual return made up to 7 September 2011 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Micheal George O'sullivan on 6 September 2010
06 Mar 2012 CH01 Director's details changed for Peter Albert Boyd on 1 February 2011
06 Mar 2012 CH03 Secretary's details changed for Michael George O'sullivan on 6 September 2010
06 Mar 2012 AC92 Restoration by order of the court
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2010 DS01 Application to strike the company off the register
14 Oct 2010 AA Total exemption full accounts made up to 28 February 2010
15 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Peter Albert Boyd on 1 July 2010
28 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
16 Nov 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
24 Oct 2009 CH01 Director's details changed for Micheal George O Sullivan on 10 September 2009
21 Oct 2009 AP03 Appointment of Michael George O'sullivan as a secretary
17 Sep 2009 288b Appointment Terminated Director simon bloom
07 May 2009 288a Director appointed olga walters
21 Apr 2009 288a Director appointed peter albert boyd
07 Apr 2009 288c Director's Change of Particulars / simon bloom / 26/02/2009 / HouseName/Number was: 12, now: 16 fuscia close; Street was: magher drine, now: reayrt ny keylley; Area was: ballawattleworth, now: ; Post Code was: IM5 1XE, now: IM5 1GL
07 Apr 2009 288b Appointment Terminated Secretary sonia watkins