IHHUB
Status | DISSOLVED |
Company No. | 09375759 |
Category | |
Incorporated | 06 Jan 2015 |
Age | 9 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 4 months, 24 days |
SUMMARY
IHHUB is an dissolved with number 09375759. It was incorporated 9 years, 4 months, 23 days ago, on 06 January 2015 and it was dissolved 3 years, 4 months, 24 days ago, on 05 January 2021. The company address is C/O Stephen Claus, Brabners Llp Horton House C/O Stephen Claus, Brabners Llp Horton House, Liverpool, L2 3YL, Merseyside, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Nov 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Carlos Alejandro Castro Sanchez
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Resolution
Date: 29 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-16
Old address: Graeme Hughes, Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL England
New address: C/O Stephen Claus, Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL
Documents
Appoint corporate secretary company with name date
Date: 16 Aug 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brabners Llp
Appointment date: 2017-02-17
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ellen Ross
Appointment date: 2017-03-03
Documents
Termination director company with name termination date
Date: 06 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-03
Officer name: Mahmoud Mohamed Mahmoud Hassanin
Documents
Termination director company with name termination date
Date: 06 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Leonard
Termination date: 2017-03-03
Documents
Termination director company with name termination date
Date: 06 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Rosaria Di Somma
Termination date: 2017-03-03
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
New address: Graeme Hughes, Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL
Old address: Brabners Llp Horton House Exchange Flags Liverpool L2 3YL England
Change date: 2017-02-17
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-17
New address: Brabners Llp Horton House Exchange Flags Liverpool L2 3YL
Old address: C/O Graeme Hughes Claus Walker and Partners Suite 26 Century Building Brunswick Business Park, Tower Street Liverpool Merseyside L3 4BJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
New address: C/O Graeme Hughes Claus Walker and Partners Suite 26 Century Building Brunswick Business Park, Tower Street Liverpool Merseyside L3 4BJ
Old address: Suite 111 Business First Millennium City Park Millennium Road Preston Lancashire PR2 5BL
Change date: 2017-01-23
Documents
Termination secretary company with name termination date
Date: 23 Jan 2017
Action Date: 22 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-22
Officer name: Brabners Llp
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-10
Officer name: Nicholas Richards Hartshorne-Evans
Documents
Change account reference date company current extended
Date: 03 Aug 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 17 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous shortened
Date: 08 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
Old address: Horton House Exchange Flags Liverpool Merseyside L2 3YL
Change date: 2015-10-26
New address: Suite 111 Business First Millennium City Park Millennium Road Preston Lancashire PR2 5BL
Documents
Some Companies
5 PARKGATE ROAD,NESTON,CH64 9XF
Number: | 10702842 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLANSHOLM 6 ALMA TERRACE,ABERDEENSHIRE,AB30 1FL
Number: | SC443440 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PENDLE STREET WEST,CLITHEROE,BB7 9EG
Number: | 11874765 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGAL & GENERAL HOME FINANCE ADMINISTRATION SERVICES LIMITED
ONE,LONDON,EC2R 5AA
Number: | 07169761 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07629014 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 LEYTON CROSS ROAD,DARTFORD,DA2 7AN
Number: | 11684072 |
Status: | ACTIVE |
Category: | Private Limited Company |