Advanced company searchLink opens in new window

CENTRAL HUB LIMITED

Company number 06209472

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2012 DS01 Application to strike the company off the register
14 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
18 Apr 2011 CH03 Secretary's details changed for Mr James Gerard Mcardle on 1 October 2009
18 Apr 2011 CH01 Director's details changed for Mr James Gerard Mcardle on 1 October 2009
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
02 Jul 2010 AD01 Registered office address changed from Bishops House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE United Kingdom on 2 July 2010
07 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
11 May 2009 363a Return made up to 11/04/09; full list of members
11 May 2009 287 Registered office changed on 11/05/2009 from 185-187 brompton road knightbridge london SW3 1NE
26 Aug 2008 288a Secretary appointed mr james mcardle
26 Aug 2008 288b Appointment Terminated Secretary emma brunell
01 Jul 2008 288c Director's Change of Particulars / ian spencer / 23/06/2008 / Nationality was: other, now: british; HouseName/Number was: 65B, now: 6; Street was: pont street, now: adrian mews; Area was: knightsbridge, now: chelsea; Post Code was: SW1X 0BD, now: SW10 9AE
14 May 2008 363a Return made up to 11/04/08; full list of members
14 May 2008 288c Secretary's Change of Particulars / emma brunel / 13/05/2008 / Date of Birth was: none, now: 28-Apr-1983; Surname was: brunel, now: brunell; HouseName/Number was: , now: 3; Street was: 3 robins orchard, now: robins orchard
13 May 2008 288c Director's Change of Particulars / ian spencer / 13/05/2008 / HouseName/Number was: , now: 65; Street was: 65 pont street, now: pont street; Post Code was: SW1, now: SW1X 0BD
13 Mar 2008 287 Registered office changed on 13/03/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
15 Jan 2008 AA Accounts made up to 31 December 2007
07 Jan 2008 225 Accounting reference date shortened from 30/04/08 to 31/12/07
20 Nov 2007 288c Director's particulars changed
03 May 2007 288a New director appointed
03 May 2007 287 Registered office changed on 03/05/07 from: marquess court 69 southampton row london WC1B 4ET