IHHUB

C/O Stephen Claus, Brabners Llp Horton House C/O Stephen Claus, Brabners Llp Horton House, Liverpool, L2 3YL, Merseyside, England
StatusDISSOLVED
Company No.09375759
Category
Incorporated06 Jan 2015
Age9 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 29 Sep 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDA PS LTD

5 PARKGATE ROAD,NESTON,CH64 9XF

Number:10702842
Status:ACTIVE
Category:Private Limited Company

CRLAL LIMITED

CLANSHOLM 6 ALMA TERRACE,ABERDEENSHIRE,AB30 1FL

Number:SC443440
Status:ACTIVE
Category:Private Limited Company

ELIZABETH BATHROOMS LIMITED

31 PENDLE STREET WEST,CLITHEROE,BB7 9EG

Number:11874765
Status:ACTIVE
Category:Private Limited Company
Number:07169761
Status:ACTIVE
Category:Private Limited Company

SERGE PIGLIACAMPO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07629014
Status:ACTIVE
Category:Private Limited Company

TOPDOG VAPING LTD

59 LEYTON CROSS ROAD,DARTFORD,DA2 7AN

Number:11684072
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