- Company Overview for GATHER HUB LTD (10003335)
- Filing history for GATHER HUB LTD (10003335)
- People for GATHER HUB LTD (10003335)
- More for GATHER HUB LTD (10003335)
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) |
---|---|---|---|
21 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
16 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2023 | DS01 | Application to strike the company off the register | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2023 | TM01 | Termination of appointment of Andrew Riley as a director on 26 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
12 Apr 2023 | AP01 | Appointment of Chairman Andrew Riley as a director on 1 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Miss Ming Xu on 1 April 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Andrew James Bryce Riley as a director on 1 February 2023 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2021 | TM01 | Termination of appointment of Rewa Bouji as a director on 16 December 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
11 Feb 2021 | AD01 | Registered office address changed from Geovation Sutton Yard Goswell Road London EC1V 7EN United Kingdom to Sutton Yard Geovation 65 Goswell Road London EC1V 7EN on 11 February 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Nov 2020 | CH01 | Director's details changed for Ms Sophie Durrans on 3 November 2020 | |
03 Nov 2020 | AP01 | Appointment of Ms Sophie Durrans as a director on 14 October 2020 | |
03 Nov 2020 | AP01 | Appointment of Mrs Jacqueline Mulryne as a director on 14 October 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Matthew Benjamin Taylor as a director on 14 October 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN United Kingdom to Geovation Sutton Yard Goswell Road London EC1V 7EN on 2 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
23 Aug 2019 | MA | Memorandum and Articles of Association |