THE HUT IHC LIMITED
Status | DISSOLVED |
Company No. | 07907458 |
Category | Private Limited Company |
Incorporated | 12 Jan 2012 |
Age | 12 years, 4 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2022 |
Years | 1 year, 6 months, 1 day |
SUMMARY
THE HUT IHC LIMITED is an dissolved private limited company with number 07907458. It was incorporated 12 years, 4 months, 21 days ago, on 12 January 2012 and it was dissolved 1 year, 6 months, 1 day ago, on 01 December 2022. The company address is 5th Floor, Voyager House Chicago Avenue 5th Floor, Voyager House Chicago Avenue, Manchester, M90 3DQ, England.
Company Fillings
Change to a person with significant control without name date
Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Liquidation voluntary members return of final meeting
Date: 01 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2021
Action Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-09
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 28 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 09 Sep 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-07
Psc name: The Hut Group Limited
Documents
Change to a person with significant control
Date: 08 Sep 2020
Action Date: 07 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-09-07
Psc name: The Hut Group Limited
Documents
Move registers to sail company with new address
Date: 01 Jul 2020
Category: Address
Type: AD03
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Change sail address company with new address
Date: 26 Jun 2020
Category: Address
Type: AD02
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-13
Psc name: The Hut Group Limited
Documents
Change person director company with change date
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Andrew Gallemore
Change date: 2020-01-13
Documents
Change person secretary company with change date
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-13
Officer name: James Patrick Pochin
Documents
Mortgage satisfy charge full
Date: 17 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079074580003
Documents
Mortgage satisfy charge full
Date: 17 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079074580004
Documents
Accounts with accounts type full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Patrick Pochin
Appointment date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
New address: 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ
Old address: Meridian House Rudheath Gadbrook Park Northwich Cheshire CW9 7RA
Change date: 2018-02-07
Documents
Accounts with accounts type full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2016
Action Date: 23 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079074580004
Charge creation date: 2016-11-23
Documents
Accounts with accounts type full
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Sep 2014
Action Date: 08 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079074580003
Charge creation date: 2014-09-08
Documents
Mortgage satisfy charge full
Date: 09 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079074580001
Documents
Mortgage satisfy charge full
Date: 09 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079074580002
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Change account reference date company previous shortened
Date: 25 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-12-31
Documents
Capital allotment shares
Date: 17 Feb 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-30
Capital : 1,335,312 GBP
Documents
Mortgage create with deed with charge number
Date: 23 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079074580002
Documents
Capital allotment shares
Date: 10 Jan 2014
Action Date: 15 Nov 2013
Category: Capital
Type: SH01
Capital : 1,335,311 GBP
Date: 2013-11-15
Documents
Capital allotment shares
Date: 21 Nov 2013
Action Date: 15 Nov 2013
Category: Capital
Type: SH01
Capital : 1,201,780 GBP
Date: 2013-11-15
Documents
Capital name of class of shares
Date: 21 Nov 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 08 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079074580001
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Gazette filings brought up to date
Date: 04 Jun 2013
Category: Gazette
Type: DISS40
Documents
Incorporation company
Date: 12 Jan 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BEAUMONT,MAIDENHEAD,SL6 2QA
Number: | 11811737 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY COTTAGE,BUTLEY LOW CORNER,IP12 3QD
Number: | 09329849 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MALTON AVENUE,YORK,YO31 7TT
Number: | 11111958 |
Status: | ACTIVE |
Category: | Private Limited Company |
410 BATH ROAD,BRISTOL,BS31 3DH
Number: | 10467071 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMUS EDUCATION SPORT AND TECHNOLOGY LIMITED
TECHCENTRAL HOUSE,HARLOW,CM19 5TH
Number: | 11246031 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BUTT ROAD,COLCHESTER,CO3 3BZ
Number: | 08847167 |
Status: | ACTIVE |
Category: | Private Limited Company |