- Company Overview for THE HUBB POST PRODUCTION LIMITED (06869559)
- Filing history for THE HUBB POST PRODUCTION LIMITED (06869559)
- People for THE HUBB POST PRODUCTION LIMITED (06869559)
- Charges for THE HUBB POST PRODUCTION LIMITED (06869559)
- More for THE HUBB POST PRODUCTION LIMITED (06869559)
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) |
---|---|---|---|
29 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2012 | DS01 | Application to strike the company off the register | |
17 Aug 2011 | TM02 | Termination of appointment of Same-Day Company Services Limited as a secretary | |
05 Apr 2011 | AR01 |
Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-04-05
|
|
12 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jun 2010 | AP04 | Appointment of Same-Day Company Services Limited as a secretary | |
18 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
27 May 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | CONNOT | Change of name notice | |
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | CONNOT | Change of name notice | |
10 May 2010 | AD01 | Registered office address changed from 62 Dean Street London W1V 4QF on 10 May 2010 | |
09 Feb 2010 | TM01 | Termination of appointment of Alexander Goodes as a director | |
09 Feb 2010 | TM01 | Termination of appointment of Jason Kosbab as a director | |
03 Apr 2009 | NEWINC | Incorporation |