BOOK HUB LTD
Status | DISSOLVED |
Company No. | 10723640 |
Category | Private Limited Company |
Incorporated | 13 Apr 2017 |
Age | 7 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 20 days |
SUMMARY
BOOK HUB LTD is an dissolved private limited company with number 10723640. It was incorporated 7 years, 1 month, 19 days ago, on 13 April 2017 and it was dissolved 2 years, 1 month, 20 days ago, on 12 April 2022. The company address is 28 Marlborough Drive, Macclesfield, SK10 2JY, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Change account reference date company previous extended
Date: 21 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-08
Psc name: Kenneth Michael Sheridan
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-08
Psc name: The Silk Partnership Limited
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-08
Officer name: Michael John Rance
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-08
Officer name: Thomas Edward Rance
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Doris Sheridan
Termination date: 2017-12-08
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Michael Sheridan
Termination date: 2017-12-08
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
New address: 28 Marlborough Drive Macclesfield Cheshire SK10 2JY
Change date: 2017-12-18
Old address: 24 Caunter Road Speen Newbury RG14 1QZ England
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 08 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2017-10-31
Documents
Capital allotment shares
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-04
Capital : 100 GBP
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-04
Officer name: Mrs Paula Dorice Sheridan
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Some Companies
GOLDEN CROSS HOUSE,LONDON,WC2N 4JF
Number: | 07059230 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6, TEMPLE FORTUNE MANSIONS,LONDON,NW11 0QR
Number: | 10177507 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WESTOW HILL,LONDON,SE19 1TX
Number: | 06462252 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 JUBILEE CLOSE,HENLOW,SG16 6FD
Number: | 11878630 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK,DUMFRIES,DG1 3SJ
Number: | SC579960 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE NO. 2 FOX HOUSE,SURBITON,KT6 5AR
Number: | 08475144 |
Status: | ACTIVE |
Category: | Private Limited Company |