- Company Overview for LED HUB LIMITED (09235766)
- Filing history for LED HUB LIMITED (09235766)
- People for LED HUB LIMITED (09235766)
- More for LED HUB LIMITED (09235766)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
28 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
20 Apr 2015 | AP02 | Appointment of Inteego Group Ltd as a director on 26 September 2014 | |
19 Mar 2015 | AD01 | Registered office address changed from 2 Brick Hill Cottages B Chobham Surrey GU24 8TF England to 2 Brick Hill Cottages Brick Hill Chobham Surrey GU24 8TF on 19 March 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from 83 Pooley Green Road Egham Surrey TW20 8AH England to 2 Brick Hill Cottages B Chobham Surrey GU24 8TF on 13 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Gavin Cotton on 13 January 2015 | |
22 Oct 2014 | AD01 | Registered office address changed from 6 Rupert Kettle Drive Bishops Itchington Southam CV47 2PU United Kingdom to 83 Pooley Green Road Egham Surrey TW20 8AH on 22 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Gavin Cotton as a director on 22 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Christopher Monk as a director on 22 October 2014 | |
25 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-25
|