GCHUB LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire
StatusDISSOLVED
Company No.09074067
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age10 years, 12 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 23 days

SUMMARY

GCHUB LIMITED is an dissolved private limited company with number 09074067. It was incorporated 10 years, 12 days ago, on 06 June 2014 and it was dissolved 3 years, 4 months, 23 days ago, on 26 January 2021. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: Nigel Timothy Goldsworthy

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2018

Action Date: 29 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Fleetwood

Change date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-24

Psc name: Richard Guy Fleetwood

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 24 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth John Stephenson

Notification date: 2017-02-24

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-05

Documents

View document PDF

Second filing of director appointment with name

Date: 30 May 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Richard Guy Fleetwood

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-24

Capital : 3.51 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Mar 2017

Action Date: 24 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-24

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Timothy Goldsworthy

Appointment date: 2015-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-06-10

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-20

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2015

Action Date: 28 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-28

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 14 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-28

Officer name: Mr Richard Fleetwood

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2015-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2014

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. HART PROPERTY & INVESTMENTS LIMITED

THE PUMP HOUSE STOURBRIDGE ROAD,BROMSGROVE,B61 0BN

Number:11218157
Status:ACTIVE
Category:Private Limited Company

BEAUTIFUL BATHROOMS (HAYES) LIMITED

80 DUNSHAM LANE,AYLESBURY,HP20 2DG

Number:02965338
Status:ACTIVE
Category:Private Limited Company

BRN ACCOUNTANTS LIMITED

245 WALSALL ROAD,BIRMINGHAM,B42 1TY

Number:08841557
Status:ACTIVE
Category:Private Limited Company

HAIR DESIGN BY JOANNE LIMITED

TOWER BUILDINGS,MORPETH,NE61 1PY

Number:10662974
Status:ACTIVE
Category:Private Limited Company

OSBORNE BROS LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:10931394
Status:ACTIVE
Category:Private Limited Company

THE INVERARAY INN LIMITED

1 MAIN STREET EAST,ARGYLL,PA32 8TT

Number:SC273963
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