Advanced company searchLink opens in new window

HUBUB LTD.

Company number 10111944

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
20 Jan 2023 DS01 Application to strike the company off the register
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 AD01 Registered office address changed from 8 Corinium Industrial Estate Raans Road Amersham HP6 6JQ England to 67 Main Street Peckleton Leicester Leicestershire LE9 7RE on 6 December 2021
12 Oct 2021 TM01 Termination of appointment of William Malcolm Knight as a director on 11 October 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 529
11 Oct 2019 TM01 Termination of appointment of Jamie Oliver Prangnell as a director on 30 September 2019
29 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-02
28 Aug 2019 AD01 Registered office address changed from Tramshed Tech Pendyris Street Cardiff CF11 6BH Wales to 8 Corinium Industrial Estate Raans Road Amersham HP6 6JQ on 28 August 2019
28 Aug 2019 AP01 Appointment of Mr William Malcolm Knight as a director on 15 August 2019
16 May 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 TM01 Termination of appointment of Nicholas Henry Edmond Pillow as a director on 3 May 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
14 Jan 2019 PSC07 Cessation of Nicholas Henry Edmond Pillow as a person with significant control on 14 January 2019
14 Jan 2019 PSC07 Cessation of Terry John Miller as a person with significant control on 14 January 2019
14 Jan 2019 PSC01 Notification of Jonathan Worth as a person with significant control on 14 January 2019
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 427
26 Oct 2018 AP01 Appointment of Jonathan Worth as a director on 14 September 2018
26 Oct 2018 AP01 Appointment of Mr Edward Ian Jenkins as a director on 14 September 2018