- Company Overview for THE NUMBER HUB LIMITED (09278002)
- Filing history for THE NUMBER HUB LIMITED (09278002)
- People for THE NUMBER HUB LIMITED (09278002)
- More for THE NUMBER HUB LIMITED (09278002)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
20 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
01 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
30 Apr 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
10 Nov 2016 | AA | Micro company accounts made up to 31 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG to Offices 9 & 10 Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 10 October 2016 | |
15 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
19 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH01 | Director's details changed for Mrs Marsha Ann Ward on 1 January 2015 | |
29 Nov 2014 | AD01 | Registered office address changed from Unit 6 Block G, Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales to Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG on 29 November 2014 | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|