HUB MAKE LAB CIC

Westminster City Hall, Westminster City Hall,, London, SW1E 6QP, England
StatusDISSOLVED
Company No.07583968
CategoryPrivate Limited Company
Incorporated30 Mar 2011
Age13 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years3 years, 6 days

SUMMARY

HUB MAKE LAB CIC is an dissolved private limited company with number 07583968. It was incorporated 13 years, 2 months, 15 days ago, on 30 March 2011 and it was dissolved 3 years, 6 days ago, on 08 June 2021. The company address is Westminster City Hall, Westminster City Hall,, London, SW1E 6QP, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-23

New address: Westminster City Hall, 64 Victoria Street London SW1E 6QP

Old address: Westminster City Hall 64 Victoria Street London SW1E 5RS England

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

New address: Westminster City Hall 64 Victoria Street London SW1E 5RS

Change date: 2020-02-13

Old address: 5 Strand Westminster Hall London WC2N 5HR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ashley Freeman

Termination date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-31

Old address: 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE

New address: 5 Strand Westminster Hall London WC2N 5HR

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shazia Mirza

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Matthew Blades

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Ward

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ashley Freeman

Appointment date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shazia Mirza

Appointment date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Lincoln Soskin

Termination date: 2016-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Lincoln Soskin

Change date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Lincoln Soskin

Appointment date: 2015-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Simon Charles William Kirkham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Inderpaul Singh Johar

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Alice Fung

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

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: 08 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

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: 20 May 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Inderpaul Singh Johar

Change date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Old address: , New Zealand House 80 Haymarket, London, SW1Y 4TE, United Kingdom

Change date: 2012-08-01

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2012

Action Date: 19 Sep 2011

Category: Capital

Type: SH01

Capital : 940,000 GBP

Date: 2011-09-19

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Blades

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-08

Old address: , 1st Floor, 80 Haymarket, London, SW1Y 4TQ, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: , Flat 2 Cobalt Building 2 Hare Row, London, E2 9BT

Documents

View document PDF

Incorporation community interest company

Date: 30 Mar 2011

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BAYTREE RESTORATIONS LIMITED

1A BONINGTON ROAD,NOTTINGHAM,NG3 5JR

Number:05722036
Status:ACTIVE
Category:Private Limited Company

I & S CAR SALES LIMITED

14 BAKERS CLOSE,CLACTON-ON-SEA,CO15 4TL

Number:10543963
Status:ACTIVE
Category:Private Limited Company

LATINO'S LEISURE LIMITED

CHARTER HOUSE,LEIGH ON SEA,SS9 1JL

Number:06534838
Status:ACTIVE
Category:Private Limited Company

MSC PROPERTY & LETTINGS LTD

BANK CHAMBERS,VAUXHALL,SW8 2LN

Number:11938752
Status:ACTIVE
Category:Private Limited Company

REGIONS ESTATES LIMITED

2 LONG LANE,HILLINGDON,UB10 9PQ

Number:09425127
Status:ACTIVE
Category:Private Limited Company

SINGULARITY LTD

107 PUXTON DRIVE,KIDDERMINSTER,DY11 5HJ

Number:08144395
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