HUB TECHNOLOGIES LTD

Ground Floor Rear Barn Ground Floor Rear Barn, Knutsford, WA16 0SR, Cheshire, England
StatusDISSOLVED
Company No.08162089
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 13 days

SUMMARY

HUB TECHNOLOGIES LTD is an dissolved private limited company with number 08162089. It was incorporated 11 years, 10 months, 7 days ago, on 31 July 2012 and it was dissolved 2 years, 3 months, 13 days ago, on 22 February 2022. The company address is Ground Floor Rear Barn Ground Floor Rear Barn, Knutsford, WA16 0SR, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jose Perez Vazquez

Change date: 2021-04-09

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Perez Vazquez

Change date: 2021-04-09

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-04

Psc name: Mr Jose Perez Vazquez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

New address: Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR

Old address: Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Perez Vazquez

Change date: 2019-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Old address: C/O David Elliott Associates Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG

Change date: 2016-08-12

New address: Eba Manchester Business Park 3000 Aviator Way Manchester M22 5TG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr Jose Perez Vazquez

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-31

Officer name: Mr Jose Perez Vazquez

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: 58-60 Kensington Church Street London W8 4DB England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-17

Old address: 58-60 Kensington Church Street London W8 4DB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KNAPTON TYRES LIMITED

49 EAST VIEW,SELBY,YO8 5BA

Number:09060355
Status:ACTIVE
Category:Private Limited Company

OPPIDIUM LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:11701312
Status:ACTIVE
Category:Private Limited Company

PHELPSY'S LIMITED

PHELPSY'S,WESTON-SUPER-MARE,BS23 2EE

Number:11916217
Status:ACTIVE
Category:Private Limited Company

PORTABOTTLE LIMITED

YORK HOUSE,LONDON,W1H 7JT

Number:05394604
Status:ACTIVE
Category:Private Limited Company

SJM COMMUNICATIONS LTD

17 POLLOCK ROAD,NEWTON MEARNS,G77 6DH

Number:SC524675
Status:ACTIVE
Category:Private Limited Company

TALKCO LIMITED

CHRISTOPHERS,BROOKLANDS FARM WEYBRIDGE,KT13 8EF

Number:03580805
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