HUBIO SOLUTIONS LIMITED

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, Hampshire, England
StatusDISSOLVED
Company No.07425000
CategoryPrivate Limited Company
Incorporated01 Nov 2010
Age13 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 6 months, 1 day

SUMMARY

HUBIO SOLUTIONS LIMITED is an dissolved private limited company with number 07425000. It was incorporated 13 years, 5 months, 29 days ago, on 01 November 2010 and it was dissolved 4 years, 6 months, 1 day ago, on 29 October 2019. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TY, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Mark Pritchard Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-07

Officer name: Mr Stefan Leon Borson

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-07

Officer name: Edward Ian Charles Walker

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

New address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY

Old address: Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY

Change date: 2017-12-06

Old address: Third Floor 21 Tower Street London WC2H 9NS England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 21 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074250000001

Charge creation date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

New address: Third Floor 21 Tower Street London WC2H 9NS

Old address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-31

Officer name: Mr Edward Ian Charles Walker

Documents

View document PDF

Auditors resignation company

Date: 06 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2016

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed himex LIMITED\certificate issued on 20/01/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

New address: 1 Barnes Wallis Road Fareham Hampshire PO15 5UA

Change date: 2015-12-14

Old address: Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-12

Officer name: Hassan Saadi Sadiq

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Nov 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Graeme Scurry

Termination date: 2015-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Pritchard Williams

Appointment date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Laurence Moorse

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Martin Fielding

Termination date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mr Timothy Graeme Scurry

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Martin Fielding

Appointment date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: Robert Simon Terry

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: C/O Pelham Associates 90 Long Acre London WC2E 9RA England

Documents

View document PDF

Second filing of form with form type

Date: 06 Mar 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Juneid Manjoo

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Capital

Type: SH06

Capital : 13,752 GBP

Date: 2014-02-19

Documents

View document PDF

Capital return purchase own shares

Date: 19 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Moorse

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simon Terry

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hassan Sadiq

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juneid Manjoo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2014

Action Date: 16 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-16

Capital : 14,899,419.00007 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juneid Ahmad Manjoo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 16 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-16

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 09 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-09

Capital : 10,000 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Juneid Ahmad Manjoo

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-22

Capital : 11,110 GBP

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nazo Moosa

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2013-04-22

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-22

Capital : 10,000 GBP

Documents

View document PDF

Resolution

Date: 17 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 16 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nazo Moosa

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2012

Action Date: 12 Jun 2012

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2012-06-12

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2012

Action Date: 14 Feb 2012

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2012-02-14

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hime LIMITED\certificate issued on 23/04/12

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Old address: Newlands Farm House Stroud Geen Lane Fareham PO14 2HT United Kingdom

Change date: 2012-03-19

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2012

Action Date: 10 Jan 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-01-10

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2012

Action Date: 10 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-10

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Incorporation company

Date: 01 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRSHIP LIMITED

UNIT C BELMORE HILL COURT,WINCHESTER,SO21 1JW

Number:06863405
Status:ACTIVE
Category:Private Limited Company

DOVESTONES DEVELOPMENTS LTD

27 KING ST,DELPH,OL3 5DH

Number:11475643
Status:ACTIVE
Category:Private Limited Company

ENKY ENGINEERING LIMITED

5 4/1, 5 TEMPLETON COURT,GLASGOW,G40 1EF

Number:SC509366
Status:ACTIVE
Category:Private Limited Company

FUNGI LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10163885
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K.M. PACKAGING SERVICES LIMITED

44 WEST STREET,NORTHANTS,PE8 4EF

Number:01837945
Status:ACTIVE
Category:Private Limited Company

KIU MAY COSMETICS CO., LTD.

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11937202
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