CHANGE HUB LTD

59 Elm Drive 59 Elm Drive, Crewe, CW4 7QA, England
StatusDISSOLVED
Company No.07199463
CategoryPrivate Limited Company
Incorporated23 Mar 2010
Age14 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Taylor

Documents

View document PDF

Capital name of class of shares

Date: 07 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Trudy Birtwell

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 11 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 23 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTANTS IN BOSTON LIMITED

BOSTON COMMERCIAL CENTRE,BOSTON,PE21 6EH

Number:09327988
Status:ACTIVE
Category:Private Limited Company

AUGURE UK LIMITED

BEECHEY HOUSE 87 CHURCH STREET,BERKSHIRE,RG45 7AW

Number:05520693
Status:ACTIVE
Category:Private Limited Company

BAKERDRIVE LIMITED

28 LUCKNOW ROAD,WILLENHALL,WV12 4QA

Number:09260902
Status:ACTIVE
Category:Private Limited Company

CC WUWEI CIC

Q-LORC RESOURCE CENTRE 99 BRADFORD STREET,BIRMINGHAM,B12 0NS

Number:10670130
Status:ACTIVE
Category:Community Interest Company

CCORPP LIMITED

6 KIRK CLOSE,DALRY,KA24 5DJ

Number:SC593799
Status:ACTIVE
Category:Private Limited Company

NURSING HOMES UK LIMITED

25 GROVELANDS ROAD,SURREY,CR8 4LB

Number:04578821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source