- Company Overview for BROADWAY BUSINESS HUB LIMITED (10477394)
- Filing history for BROADWAY BUSINESS HUB LIMITED (10477394)
- People for BROADWAY BUSINESS HUB LIMITED (10477394)
- Charges for BROADWAY BUSINESS HUB LIMITED (10477394)
- Insolvency for BROADWAY BUSINESS HUB LIMITED (10477394)
- Registers for BROADWAY BUSINESS HUB LIMITED (10477394)
- More for BROADWAY BUSINESS HUB LIMITED (10477394)
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) |
---|---|---|---|
20 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Aug 2020 | AD01 | Registered office address changed from Broadway House 105 Ferensway Hull East Yorkshire HU1 3UN to 1 City Road East Manchester M15 4PN on 15 August 2020 | |
11 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2020 | LIQ02 | Statement of affairs | |
18 Nov 2019 | MR01 | Registration of charge 104773940002, created on 18 November 2019 | |
09 Sep 2019 | MR01 | Registration of charge 104773940001, created on 2 September 2019 | |
29 Aug 2019 | AP04 | Appointment of 360 Accounting as a secretary on 2 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | PSC01 | Notification of Raymond Brian Freestone as a person with significant control on 8 August 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Paragon Paragon Square No1 Hull Humberside HU1 3JZ England to Broadway House 105 Ferensway Hull East Yorkshire HU1 3UN on 8 July 2019 | |
02 Jul 2019 | PSC07 | Cessation of Michael John Freestone as a person with significant control on 1 June 2019 | |
02 Jul 2019 | AP01 | Appointment of Mrs Rita Petkauskiene as a director on 2 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Michael John Freestone as a director on 1 June 2019 | |
02 Jul 2019 | TM02 | Termination of appointment of Gloria Averill Freestone as a secretary on 1 June 2019 | |
04 Dec 2018 | AP01 | Appointment of Mr Raymond Brian Freestone as a director on 4 December 2018 | |
04 Dec 2018 | AA | Micro company accounts made up to 30 November 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 44 Bond Street K2 Bond Street Floor 201 Hull Humberside HU1 3EN England to Paragon Paragon Square No1 Hull Humberside HU1 3JZ on 4 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
07 Oct 2018 | AP03 | Appointment of Mrs Gloria Averill Freestone as a secretary on 7 October 2018 | |
08 Jan 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Jan 2018 | PSC01 | Notification of Michael John Freestone as a person with significant control on 1 January 2018 |