- Company Overview for HUBUB LTD. (10111944)
- Filing history for HUBUB LTD. (10111944)
- People for HUBUB LTD. (10111944)
- More for HUBUB LTD. (10111944)
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
|
|
11 Oct 2019 | TM01 | Termination of appointment of Jamie Oliver Prangnell as a director on 30 September 2019 | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |