- Company Overview for THE HUB CHURCH NETWORK (09928472)
- Filing history for THE HUB CHURCH NETWORK (09928472)
- People for THE HUB CHURCH NETWORK (09928472)
- Charges for THE HUB CHURCH NETWORK (09928472)
- More for THE HUB CHURCH NETWORK (09928472)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2020 | DS01 | Application to strike the company off the register | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
07 Jan 2020 | AD01 | Registered office address changed from 512 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU England to 512 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU on 7 January 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from The Hub 103 Canklow Road Rotherham South Yorkshire S60 2JF United Kingdom to 512 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU on 7 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of David Keith Pearson as a director on 19 December 2019 | |
07 Jan 2020 | AP03 | Appointment of Mrs Jacqueline Lynch as a secretary on 19 December 2019 | |
07 Jan 2020 | TM02 | Termination of appointment of David Keith Pearson as a secretary on 19 December 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
13 Sep 2018 | TM01 | Termination of appointment of a director | |
13 Sep 2018 | TM01 | Termination of appointment of Outi Maria Mckeown as a director on 25 June 2018 | |
13 Sep 2018 | AP01 | Appointment of Doctor Jacqueline Lynch as a director on 25 June 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Anthony Michael David Lee as a director on 10 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Paul Harrison as a director on 12 April 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Sep 2017 | AA01 | Current accounting period shortened from 31 March 2017 to 30 June 2016 | |
27 Jan 2017 | MR01 | Registration of charge 099284720001, created on 27 January 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
23 Dec 2016 | TM01 | Termination of appointment of Stephen Watson as a director on 20 December 2016 |