Advanced company searchLink opens in new window

HUBWISE NOMINEES LIMITED

Company number 07711864

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)
03 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
05 Oct 2015 AD01 Registered office address changed from Ascension House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015
28 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
03 Dec 2013 AP03 Appointment of Ms Victoria Heminsley as a secretary
05 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from 78 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 5 December 2012
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2012 AA Total exemption full accounts made up to 31 January 2012
04 Jan 2012 AD01 Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW on 4 January 2012
02 Dec 2011 AA01 Current accounting period shortened from 31 July 2012 to 31 January 2012
02 Dec 2011 AD01 Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 December 2011
28 Nov 2011 CERTNM Company name changed hubwise securities LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
28 Nov 2011 CONNOT Change of name notice
25 Nov 2011 AP01 Appointment of Mr Angus Macdonald as a director
25 Nov 2011 AP01 Appointment of Jeffrey Alan Plowman as a director
25 Nov 2011 TM01 Termination of appointment of Kevin Emsley as a director
20 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)