HUBS PLACE LIMITED
Status | DISSOLVED |
Company No. | 07279510 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
HUBS PLACE LIMITED is an dissolved private limited company with number 07279510. It was incorporated 13 years, 11 months, 19 days ago, on 09 June 2010 and it was dissolved 3 years, 8 months, 6 days ago, on 22 September 2020. The company address is 9 Commerce Road 9 Commerce Road, Peterborough, PE2 6LR, Cambs.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-23
Officer name: Mr Barry James Hubbard
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Termination director company with name termination date
Date: 15 Jun 2016
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2010-06-10
Officer name: Bali Pubs Holdings Limited
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry James Hubbard
Change date: 2016-04-27
Documents
Termination director company with name termination date
Date: 09 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Jane Hubbard
Termination date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Some Companies
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 06617519 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENGALLAN INDUSTRIAL ESTATE,OBAN,PA34 4HG
Number: | SC305402 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RICHMOND BRIDGE MANSIONS,TWICKENHAM,TW1 2QJ
Number: | 03495204 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 LEY STREET,ILFORD,IG1 4BL
Number: | 10328304 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 ST ANNES DRIVE,LLANTWIT FARDRE,CF38 2PB
Number: | 11438024 |
Status: | ACTIVE |
Category: | Private Limited Company |
3-5 LAMBETH ROAD,,SE1 7DQ
Number: | 04493852 |
Status: | ACTIVE |
Category: | Private Limited Company |