- Company Overview for HUB-AND-SPOKE PROPERTIES LIMITED (09881992)
- Filing history for HUB-AND-SPOKE PROPERTIES LIMITED (09881992)
- People for HUB-AND-SPOKE PROPERTIES LIMITED (09881992)
- More for HUB-AND-SPOKE PROPERTIES LIMITED (09881992)
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
|
|
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
05 Jan 2016 | CERTNM |
Company name changed decima designs LIMITED\certificate issued on 05/01/16
|
|
30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-20
|