- Company Overview for STUDENT HOUSING HUB LTD (07546354)
- Filing history for STUDENT HOUSING HUB LTD (07546354)
- People for STUDENT HOUSING HUB LTD (07546354)
- Charges for STUDENT HOUSING HUB LTD (07546354)
- More for STUDENT HOUSING HUB LTD (07546354)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
28 Mar 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
02 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 52 Chapel Street Galgate Lancaster LA2 0JR England to 52 52 Chapel Street Galgate LA2 0JR on 4 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 69 Penny Street Lancaster LA1 1XF United Kingdom to 52 Chapel Street Galgate Lancaster LA2 0JR on 1 September 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
25 May 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Mar 2017 | MR01 | Registration of charge 075463540002, created on 22 March 2017 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2016 | CONNOT | Change of name notice | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2015 | AD01 | Registered office address changed from , Dalton House 9 Dalton Square, Lancaster, LA1 1WD to 69 Penny Street Lancaster LA1 1XF on 25 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Jun 2015 | TM01 | Termination of appointment of David Gerard Rainford as a director on 22 May 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr John Derek Sanderson as a director on 15 May 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|