INFORMATICS HUB LTD
Status | DISSOLVED |
Company No. | 09283192 |
Category | Private Limited Company |
Incorporated | 28 Oct 2014 |
Age | 9 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
INFORMATICS HUB LTD is an dissolved private limited company with number 09283192. It was incorporated 9 years, 7 months, 4 days ago, on 28 October 2014 and it was dissolved 3 years, 7 months, 5 days ago, on 27 October 2020. The company address is Flat 11, Glebe Court Clarendon Road Flat 11, Glebe Court Clarendon Road, Waltham Cross, EN8 9FB, Hertfordshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-15
Old address: 39 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AE England
New address: Flat 11, Glebe Court Clarendon Road Cheshunt Waltham Cross Hertfordshire EN8 9FB
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2019
Action Date: 24 Dec 2019
Category: Address
Type: AD01
New address: 39 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AE
Old address: Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA England
Change date: 2019-12-24
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kathy Lynn Finnigan
Change date: 2019-05-24
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kathy Lynn Finnigan
Change date: 2017-11-13
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-13
New address: Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Change person director company with change date
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-04
Officer name: Ms Kathy Lynn Finnigan
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Old address: Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2016-03-18
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Capital allotment shares
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-17
Capital : 100 GBP
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2014-11-26
New address: Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF
Documents
Some Companies
409 - 4011 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 04038171 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 TUDOR ROAD,HARROW,HA3 5PH
Number: | 11218568 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST. JOHN'S HILL,,SW11 1SA
Number: | 00428889 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIENDS LIFE DISTRIBUTION LIMITED
PIXHAM END,DORKING,RH4 1QA
Number: | 07541679 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKINS CONTRACT CLEANING LIMITED
89CHORLEY,SWINTON,M27 4AA
Number: | 07571009 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 03901812 |
Status: | ACTIVE |
Category: | Private Limited Company |