- Company Overview for INFORMATICS HUB LTD (09283192)
- Filing history for INFORMATICS HUB LTD (09283192)
- People for INFORMATICS HUB LTD (09283192)
- More for INFORMATICS HUB LTD (09283192)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | AD01 | Registered office address changed from 39 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AE England to Flat 11, Glebe Court Clarendon Road Cheshunt Waltham Cross Hertfordshire EN8 9FB on 15 April 2020 | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2019 | AD01 | Registered office address changed from Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA England to 39 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AE on 24 December 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 May 2019 | CH01 | Director's details changed for Ms Kathy Lynn Finnigan on 24 May 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Ms Kathy Lynn Finnigan on 13 November 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Jul 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 13 July 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
04 Nov 2016 | CH01 | Director's details changed for Ms Kathy Lynn Finnigan on 4 November 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Mar 2016 | AD01 | Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF to 20-22 Wenlock Road London N1 7GU on 18 March 2016 | |
23 Nov 2015 | AR01 | Annual return made up to 28 October 2015 with full list of shareholders | |
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
26 Nov 2014 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 26 November 2014 | |
28 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-28
|