HUBBSTER UK LIMITED
Status | DISSOLVED |
Company No. | 08819861 |
Category | Private Limited Company |
Incorporated | 18 Dec 2013 |
Age | 10 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 18 days |
SUMMARY
HUBBSTER UK LIMITED is an dissolved private limited company with number 08819861. It was incorporated 10 years, 5 months, 14 days ago, on 18 December 2013 and it was dissolved 11 months, 18 days ago, on 13 June 2023. The company address is The White House The White House, Godalming, GU7 3HN, Surrey.
Company Fillings
Gazette filings brought up to date
Date: 30 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 23 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type dormant
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type dormant
Date: 21 Sep 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: 15 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-17
Officer name: Jan Niklas Engstr?M
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-17
Officer name: Mr Angus Duncan Forbes Macdonald
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-17
Officer name: Mr Julian Alexander Roger Knott
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Elisabeth Bloth Karling
Change date: 2014-12-17
Documents
Accounts with accounts type dormant
Date: 16 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
Change date: 2015-01-16
New address: The White House 2 Meadrow Godalming Surrey GU7 3HN
Documents
Some Companies
ASE CLEANING & MAINTENANCE LTD
1 PARSONS STREET,DUDLEY,DY1 1JJ
Number: | 05432197 |
Status: | ACTIVE |
Category: | Private Limited Company |
66A BEECH ROAD,MANCHESTER,M21 9EG
Number: | 05990454 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT REID OPTOMETRIST LIMITED
9 GRANTS WALK,CORNWALL,PL25 5AA
Number: | 04692621 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY PLUMBING & HEATING MERCHANTS LIMITED
591A HOLLY LANE,BIRMINGHAM,B24 9LU
Number: | 04207350 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CHELSFIELD GARDENS,LONDON,SE26 4DJ
Number: | 09080976 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE TRIANGLE,NOTTINGHAM,NG2 1AE
Number: | 07323616 |
Status: | ACTIVE |
Category: | Private Limited Company |