- Company Overview for UK PROPERTY HUB LIMITED (08015445)
- Filing history for UK PROPERTY HUB LIMITED (08015445)
- People for UK PROPERTY HUB LIMITED (08015445)
- More for UK PROPERTY HUB LIMITED (08015445)
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) |
---|---|---|---|
07 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
15 Oct 2020 | TM02 | Termination of appointment of Yaser Khan as a secretary on 14 December 2019 | |
03 Jun 2020 | AD01 | Registered office address changed from C/O Amex Associates 144-146 East Barnet Road 1st Floor Right Barnet EN4 8rd England to 102 Green Lane Morden SM4 6SS on 3 June 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
26 Feb 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from C/O Amex Associates Ltd 85B Headstone Road Harrow HA1 1PG England to C/O Amex Associates 144-146 East Barnet Road 1st Floor Right Barnet EN4 8rd on 28 December 2018 | |
09 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from 85 B Headstone Road Harrow HA1 1PG to C/O Amex Associates Ltd 85B Headstone Road Harrow HA1 1PG on 1 December 2016 | |
23 Feb 2016 | AP03 | Appointment of Mr Yaser Khan as a secretary on 23 February 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Junaid Elahi on 8 December 2015 | |
30 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
24 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|