- Company Overview for THE HISTORY HUB LIMITED (09196371)
- Filing history for THE HISTORY HUB LIMITED (09196371)
- People for THE HISTORY HUB LIMITED (09196371)
- More for THE HISTORY HUB LIMITED (09196371)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 May 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
02 Mar 2023 | AP01 | Appointment of Miss Eve Andrew as a director on 23 May 2022 | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Nov 2022 | PSC01 | Notification of Stephanie Blakey as a person with significant control on 25 November 2022 | |
26 Nov 2022 | PSC01 | Notification of Loraine Ruth Hayley as a person with significant control on 25 November 2022 | |
26 Nov 2022 | PSC01 | Notification of Jane Elizabeth Andrew as a person with significant control on 25 November 2022 | |
26 Nov 2022 | PSC01 | Notification of Sandra Joy White as a person with significant control on 25 November 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
23 Jun 2022 | CH01 | Director's details changed for Sandra Joy White on 23 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Loraine Ruth Hayley on 23 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Stephanie Blakey on 23 June 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Mrs Jane Elizabeth Andrew on 23 June 2022 | |
23 Jun 2022 | PSC07 | Cessation of Kariyappa Bojamma Palanganda as a person with significant control on 31 May 2020 | |
23 Jun 2022 | PSC07 | Cessation of Diane Winifred Pannell as a person with significant control on 31 March 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 104 Villiers Street Nuneaton Warwickshire CV11 5PJ to 15 Wallingford Avenue Nuneaton CV11 6DQ on 23 June 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Diane Winifred Pannell as a director on 31 March 2022 | |
10 Feb 2022 | AP01 | Appointment of Stephanie Blakey as a director on 17 December 2021 | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | PSC01 | Notification of Diane Winifred Pannell as a person with significant control on 20 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
31 Jul 2021 | TM01 | Termination of appointment of Eileen Mary Josephine Wogan as a director on 13 March 2021 |