- Company Overview for THE HUB (WALES) LIMITED (09351389)
- Filing history for THE HUB (WALES) LIMITED (09351389)
- People for THE HUB (WALES) LIMITED (09351389)
- More for THE HUB (WALES) LIMITED (09351389)
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) |
---|---|---|---|
03 Mar 2024 | AD01 | Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to Nightingale House C/O Jrs Business Services Ltd Main Road Church Village Pontypridd R C T CF38 1RN on 3 March 2024 | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from Ground Floor Valleys Innovation Centre Navigation Park Abercynon CF45 4SN Wales to 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA on 19 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | CH01 | Director's details changed for Mr Richard Mark Hopkins on 31 May 2019 | |
03 Jun 2019 | TM01 | Termination of appointment of Joanne Marie Macnamara as a director on 31 May 2019 | |
03 Jun 2019 | AP01 | Appointment of Mr Richard Mark Hopkins as a director on 31 May 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Ground Floor Valleys Innovation Centre Navigation Park Abercycon CF45 4SN Wales to Ground Floor Valleys Innovation Centre Navigation Park Abercynon CF45 4SN on 16 January 2019 | |
16 Jan 2019 | AD01 | Registered office address changed from Berry Smith Llp Haywood House Dumfries Place Cardiff South Glamorgan CF10 3GA to Ground Floor Valleys Innovation Centre Navigation Park Abercycon CF45 4SN on 16 January 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | TM01 | Termination of appointment of Richard Mark Hopkins as a director on 1 August 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Mr Richard Mark Hopkins on 11 December 2015 | |
02 Feb 2016 | CH01 | Director's details changed for Mrs Joanne Marie Macnamara on 11 December 2015 |