Advanced company searchLink opens in new window

STUDENT HOUSING HUB LTD

Company number 07546354

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)
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
  • GBP 15,000
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
  • RES15 ‐ Change company name resolution on 2016-06-23
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
  • GBP 1
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
  • GBP 1