- Company Overview for THE CLEANING HUB LIMITED (09656953)
- Filing history for THE CLEANING HUB LIMITED (09656953)
- People for THE CLEANING HUB LIMITED (09656953)
- More for THE CLEANING HUB LIMITED (09656953)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 15 Beaulieu Drive Stone Cross Pevensey BN24 5EW England to 38 Hedley Way Hailsham BN27 3FZ on 5 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Sean Mason as a person with significant control on 26 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from Suite 15 Charter House Courtlands Rd Eastbourne East Sussex BN22 8UY to 15 Beaulieu Drive Stone Cross Pevensey BN24 5EW on 26 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
25 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
20 Apr 2016 | AP01 | Appointment of Mr Robert Kitchen as a director on 11 April 2016 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH01 | Director's details changed for Mason Sean on 25 June 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 13 Raglan Court Timberlaine Road Pevensey Bay BN24 6BX England to Suite 15 Charter House Courtlands Rd Eastbourne East Sussex BN22 8UY on 24 August 2015 | |
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
24 Aug 2015 | TM01 | Termination of appointment of Chris Murphy as a director on 12 August 2015 | |
25 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-25
|