Advanced company searchLink opens in new window

HUB-AND-SPOKE PROPERTIES LIMITED

Company number 09881992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 TM02 Termination of appointment of Cosec Services Limited as a secretary on 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
01 Sep 2017 AA Total exemption small company accounts made up to 31 March 2017
22 Aug 2017 CH04 Secretary's details changed for Cosec Services Limited on 22 August 2017
12 Jan 2017 AD01 Registered office address changed from 38 Hertford Street Mayfair London W1J 7SG England to Palladium House 1-4 Argyll Street London W1F 7LD on 12 January 2017
12 Jan 2017 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
17 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
05 Jan 2016 CERTNM Company name changed decima designs LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
30 Dec 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-17
20 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-20
  • GBP 5