INFORMATICS HUB LTD

Flat 11, Glebe Court Clarendon Road Flat 11, Glebe Court Clarendon Road, Waltham Cross, EN8 9FB, Hertfordshire, England
StatusDISSOLVED
Company No.09283192
CategoryPrivate Limited Company
Incorporated28 Oct 2014
Age9 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 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

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-17

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 28 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 DEVONSHIRE TERRACE LIMITED

409 - 4011 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:04038171
Status:ACTIVE
Category:Private Limited Company

ALEXCLIM LTD

18 TUDOR ROAD,HARROW,HA3 5PH

Number:11218568
Status:ACTIVE
Category:Private Limited Company

BEALE & INMAN LIMITED

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

OSMASTON GRANGE LIMITED

FAIRWAYS HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:03901812
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