- Company Overview for INVENTORY HUB LIMITED (09058439)
- Filing history for INVENTORY HUB LIMITED (09058439)
- People for INVENTORY HUB LIMITED (09058439)
- More for INVENTORY HUB LIMITED (09058439)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2020 | DS01 | Application to strike the company off the register | |
07 Sep 2019 | TM01 | Termination of appointment of Hugh Furness as a director on 2 September 2019 | |
07 Sep 2019 | TM01 | Termination of appointment of Christopher Gillespie as a director on 1 September 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
09 Apr 2019 | AP01 | Appointment of Mr Hugh Furness as a director on 15 January 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Phylip Morgan as a director on 14 January 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Richard Kapelko as a director on 3 August 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Wayne Andrew Cockerill as a director on 12 July 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 16 February 2016
|
|
11 Jul 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 30 June 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG to 31-33 Chapel Hill Huddersfield West Yorkshire HD1 3ED on 15 June 2016 | |
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 16 February 2016
|
|
25 Feb 2016 | AP01 | Appointment of Mr Wayne Andrew Cockerill as a director on 17 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Christopher Gillespie as a director on 17 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Phylip Morgan as a director on 17 February 2016 | |
01 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|