- Company Overview for E101 HUB 2 LTD (14347905)
- Filing history for E101 HUB 2 LTD (14347905)
- People for E101 HUB 2 LTD (14347905)
- More for E101 HUB 2 LTD (14347905)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2024 | TM01 | Termination of appointment of Nigel Philip Jones as a director on 9 June 2024 | |
09 Jun 2024 | TM01 | Termination of appointment of Gary Richard Seward as a director on 9 June 2024 | |
07 Jun 2024 | AD01 | Registered office address changed from 21 Downside Avenue Southampton SO19 7BU England to Oatsroyd House Luddenden Halifax HX2 6RF on 7 June 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
09 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-09
|