CHANGE HUB LTD
Status | DISSOLVED |
Company No. | 07199463 |
Category | Private Limited Company |
Incorporated | 23 Mar 2010 |
Age | 14 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 18 Jan 2022 |
Years | 2 years, 3 months, 11 days |
SUMMARY
CHANGE HUB LTD is an dissolved private limited company with number 07199463. It was incorporated 14 years, 1 month, 6 days ago, on 23 March 2010 and it was dissolved 2 years, 3 months, 11 days ago, on 18 January 2022. The company address is 59 Elm Drive 59 Elm Drive, Crewe, CW4 7QA, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Old address: 5 Briggfield Clayton Le Moors Accrington Lancashire BB5 5TD
New address: 59 Elm Drive Holmes Chapel Crewe CW4 7QA
Change date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Trudy Iris Birtwell
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Second filing of form with form type made up date
Date: 24 Aug 2012
Action Date: 01 Jun 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-06-01
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Change date: 2012-05-14
Old address: , 7 Rockwood Close, Skipton, N Yorkshire, BD23 1UG, England
Documents
Termination director company with name
Date: 12 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Taylor
Documents
Capital name of class of shares
Date: 07 Sep 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Appoint person director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Trudy Birtwell
Documents
Capital allotment shares
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-01
Capital : 10 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Certificate change of name company
Date: 11 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed conker consulting LTD\certificate issued on 11/04/10
Documents
Change of name notice
Date: 11 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BOSTON COMMERCIAL CENTRE,BOSTON,PE21 6EH
Number: | 09327988 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHEY HOUSE 87 CHURCH STREET,BERKSHIRE,RG45 7AW
Number: | 05520693 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LUCKNOW ROAD,WILLENHALL,WV12 4QA
Number: | 09260902 |
Status: | ACTIVE |
Category: | Private Limited Company |
Q-LORC RESOURCE CENTRE 99 BRADFORD STREET,BIRMINGHAM,B12 0NS
Number: | 10670130 |
Status: | ACTIVE |
Category: | Community Interest Company |
6 KIRK CLOSE,DALRY,KA24 5DJ
Number: | SC593799 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GROVELANDS ROAD,SURREY,CR8 4LB
Number: | 04578821 |
Status: | ACTIVE |
Category: | Private Limited Company |