- Company Overview for IT PROVIDER HUB LIMITED (11717729)
- Filing history for IT PROVIDER HUB LIMITED (11717729)
- People for IT PROVIDER HUB LIMITED (11717729)
- More for IT PROVIDER HUB LIMITED (11717729)
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
|
|
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
|
|
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
Statement of capital on 2018-12-07
|