Advanced company searchLink opens in new window

HUBSPACE LIMITED

Company number 06636441

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2014 DS01 Application to strike the company off the register
25 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
25 Jul 2013 CH01 Director's details changed for Peter Heslon Francomb on 18 June 2012
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 AR01 Annual return made up to 2 July 2010 with full list of shareholders
23 Dec 2010 CERTNM Company name changed tocaspace LIMITED\certificate issued on 23/12/10
  • RES15 ‐ Change company name resolution on 2010-12-22
  • NM01 ‐ Change of name by resolution
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Jan 2010 CERTNM Company name changed touchspace LIMITED\certificate issued on 17/01/10
  • CONNOT ‐
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 100,000
12 Jan 2010 AP03 Appointment of Mrs Claire Elizabeth Young as a secretary
30 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
14 Dec 2009 AA01 Previous accounting period extended from 31 July 2009 to 31 August 2009
10 Sep 2009 288b Appointment terminated director anthony coe
21 Jul 2009 363a Return made up to 02/07/09; full list of members
27 May 2009 288b Appointment terminated director james walker
29 Apr 2009 288a Director appointed peter heslon francomb
01 Oct 2008 288a Director appointed anthony coe