- Company Overview for HUB LOUNGE (WHITE CITY) LIMITED (08117074)
- Filing history for HUB LOUNGE (WHITE CITY) LIMITED (08117074)
- People for HUB LOUNGE (WHITE CITY) LIMITED (08117074)
- More for HUB LOUNGE (WHITE CITY) LIMITED (08117074)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
19 Jan 2021 | TM01 | Termination of appointment of Ranu Miah as a director on 12 January 2021 | |
21 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 April 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
09 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
15 Feb 2018 | PSC04 | Change of details for Mr Ranu Miah as a person with significant control on 15 February 2018 | |
15 Feb 2018 | CH03 | Secretary's details changed for Ranu Miah on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Ranu Miah on 15 February 2018 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Ranu Miah as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Pankaj Chetanbhai Patel as a person with significant control on 6 April 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
01 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jul 2013 | AD01 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21 July 2013 |