- Company Overview for HUBWISE NOMINEES LIMITED (07711864)
- Filing history for HUBWISE NOMINEES LIMITED (07711864)
- People for HUBWISE NOMINEES LIMITED (07711864)
- More for HUBWISE NOMINEES LIMITED (07711864)
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
|
|
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
|
|
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
|
|
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
|
|
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
|