HUB FOR WELLBEING LTD

130 St Anne Street St. Anne Street, Birkenhead, CH41 3HX, England
StatusDISSOLVED
Company No.10122429
Category
Incorporated13 Apr 2016
Age8 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 13 days

SUMMARY

HUB FOR WELLBEING LTD is an dissolved with number 10122429. It was incorporated 8 years, 1 month, 18 days ago, on 13 April 2016 and it was dissolved 5 months, 13 days ago, on 19 December 2023. The company address is 130 St Anne Street St. Anne Street, Birkenhead, CH41 3HX, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: 129 Mount Road Higher Bebington Wirral CH63 8PN

New address: 130 st Anne Street St. Anne Street Birkenhead CH41 3HX

Change date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Miss Sharon Jean Munroe

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2021

Action Date: 02 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-02

Officer name: Carl Grainger

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Grainger

Appointment date: 2021-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Francis Smith

Appointment date: 2021-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cook

Termination date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Jamie Cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Jenny Young

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Mr John Cook

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Cox

Appointment date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenny Young

Appointment date: 2016-05-10

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSENTIAL SALES SOLUTIONS LIMITED

33 CHARLTON CLOSE,CHELTENHAM,GL53 8DH

Number:10295539
Status:ACTIVE
Category:Private Limited Company

KHAN CONSULTANCY SOLUTIONS LIMITED

36 FURNESS ROAD,HARROW,HA2 0RL

Number:09438881
Status:ACTIVE
Category:Private Limited Company

LA MAISON DE GRAND-MERE LIMITED

26 ST. MARYS STREET,ST. NEOTS,PE19 2TA

Number:07129620
Status:ACTIVE
Category:Private Limited Company

SKRANKLEFISH FILMS LTD

1 TUDOR COURT WALTON STREET,TADWORTH,KT20 7RR

Number:09857276
Status:ACTIVE
Category:Private Limited Company

SPECTOR ROSS LIMITED

67 NEIL ARMSTRONG WAY,LEIGH-ON-SEA,SS9 5YY

Number:09040744
Status:ACTIVE
Category:Private Limited Company

TONY'S CHIPPY LTD

UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD,MANCHESTER,M40 8BB

Number:06550188
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