Advanced company searchLink opens in new window

IT PROVIDER HUB LIMITED

Company number 11717729

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
02 Jun 2020 PSC01 Notification of Chelsea Yates as a person with significant control on 21 May 2020
02 Jun 2020 PSC07 Cessation of Richard Anthony Yates as a person with significant control on 21 May 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
19 May 2020 TM01 Termination of appointment of Richard Anthony Yates as a director on 19 May 2020
19 May 2020 TM01 Termination of appointment of Abbie-Lee Hollister as a director on 19 May 2020
19 May 2020 AP01 Appointment of Mrs Chelsea Jade Yates as a director on 19 May 2020
19 May 2020 AD01 Registered office address changed from PO Box Zedsphere 515 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE United Kingdom to Victoria House Victoria Road Hale Altrincham WA15 9AF on 19 May 2020
05 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 100
04 Jul 2019 AP01 Appointment of Miss Abbie-Lee Hollister as a director on 4 July 2019
22 Mar 2019 SH08 Change of share class name or designation
07 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-07
  • GBP 1