Advanced company searchLink opens in new window

HUBSTR LIMITED

Company number 07675664

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
29 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
30 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC01 Notification of Michael Brian Roth as a person with significant control on 6 April 2016
23 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10
29 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Jul 2015 CERTNM Company name changed clathas technology LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
13 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
24 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
20 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Feb 2014 CERTNM Company name changed michael roth LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-01-31
  • NM01 ‐ Change of name by resolution
01 Jul 2013 CERTNM Company name changed clathas technology LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
28 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
22 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
21 Jun 2011 NEWINC Incorporation