DEAF HUB CIC

1 Chequers Lane, Ravensthorpe, NN6 8ER, Northampton, United Kingdom
StatusDISSOLVED
Company No.09148065
CategoryPrivate Limited Company
Incorporated25 Jul 2014
Age9 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years8 months, 6 days

SUMMARY

DEAF HUB CIC is an dissolved private limited company with number 09148065. It was incorporated 9 years, 10 months, 22 days ago, on 25 July 2014 and it was dissolved 8 months, 6 days ago, on 10 October 2023. The company address is 1 Chequers Lane, Ravensthorpe, NN6 8ER, Northampton, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Old address: 355 Wellingborough Road Northampton NN1 4ER England

Change date: 2022-07-07

New address: 1 Chequers Lane Ravensthorpe Northampton NN6 8ER

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Helen Bazini

Change date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katherine Helen Bazini

Change date: 2022-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jessica Louise Maryan-Ball

Cessation date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Louise Maryan-Ball

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cato

Termination date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mrs Jessica Louise Maryan-Ball

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 22-24 Harborough Road Northampton NN2 7AZ England

New address: 355 Wellingborough Road Northampton NN1 4ER

Change date: 2021-01-11

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Louise Maryan-Ball

Change date: 2020-10-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-19

Psc name: Mrs Jessica Louise Maryan-Ball

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-19

Officer name: Mrs Katherine Helen Bazini

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-19

Psc name: Mrs Katherine Helen Bazini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Old address: Regents Pavilion Summerhouse Road Northampton Northamptonshire NN3 6BJ England

New address: 22-24 Harborough Road Northampton NN2 7AZ

Change date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mrs Jessica Louise Maryan-Ball

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Helen Bazini

Change date: 2019-10-02

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jessica Louise Maryan-Ball

Change date: 2019-10-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 02 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-02

Psc name: Mrs Katherine Helen Bazini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

New address: Regents Pavilion Summerhouse Road Northampton Northamptonshire NN3 6BJ

Change date: 2019-10-02

Old address: Moulton Community Centre Sandy Hill, Reedings Moulton Northampton Northamptonshire NN3 7AX England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Mrs Katherine Helen Bazini

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Mrs Jessica Louise Maryan-Ball

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mrs Jessica Louise Maryan-Ball

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mrs Katherine Helen Bazini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

New address: Moulton Community Centre Sandy Hill, Reedings Moulton Northampton Northamptonshire NN3 7AX

Old address: 355 Wellingborough Road Northampton Northamptonshire NN1 4ER England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cato

Appointment date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katherine Helen Bazini

Change date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2017

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Mrs Katherine Helen Bazini

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-06

Officer name: Mrs Jessica Louise Maryan-Ball

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 29 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-29

Officer name: Mrs Katherine Helen Bazini

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jessica Maryan-Ball

Change date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2016

Action Date: 29 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katherine Billingham

Change date: 2016-05-29

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-27

Officer name: Miss Katherine Billingham

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-06

Officer name: Miss Jessica Maryan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-27

New address: 355 Wellingborough Road Northampton Northamptonshire NN1 4ER

Old address: 35 st Leonards Road Northampton Northamptonshire NN4 8DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Aug 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Incorporation community interest company

Date: 25 Jul 2014

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

DOHERTY PLANNING SERVICES LIMITED

RACS GROUP HOUSE,WARMINSTER,BA12 9BT

Number:07487746
Status:ACTIVE
Category:Private Limited Company

HABGOOD CONSTRUCTION LTD

BEECH HOUSE,ANDOVER,SP11 6AR

Number:11225017
Status:ACTIVE
Category:Private Limited Company

IMBUEL LTD

21-23 MOSSOP STREET,CHELSEA,SW3 2LY

Number:11314972
Status:ACTIVE
Category:Private Limited Company

MAX MARKETS LIMITED

31 HOVE PARK WAY,HOVE,BN3 6PW

Number:11821324
Status:ACTIVE
Category:Private Limited Company

MONKSTAR PROPERTIES LIMITED

SWISS HOUSE,TOLLESHUNT MAJOR,CM9 8LZ

Number:05013581
Status:ACTIVE
Category:Private Limited Company

SKYE MEDICAL LIMITED

114-116 HIGH STREET,NEWCASTLE UPON TYNE,NE3 1HB

Number:11934501
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