MY BUSINESS HUB LTD

149 Pettits Lane, Romford, RM1 4EJ, England
StatusDISSOLVED
Company No.11404074
CategoryPrivate Limited Company
Incorporated07 Jun 2018
Age5 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 10 months, 8 days

SUMMARY

MY BUSINESS HUB LTD is an dissolved private limited company with number 11404074. It was incorporated 5 years, 11 months, 26 days ago, on 07 June 2018 and it was dissolved 1 year, 10 months, 8 days ago, on 26 July 2022. The company address is 149 Pettits Lane, Romford, RM1 4EJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2022

Action Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-23

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allianz business exchange LTD\certificate issued on 02/02/22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed essex plant hire LTD\certificate issued on 08/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

New address: 149 Pettits Lane Romford RM1 4EJ

Old address: 2-4 Eastern Road Romford RM1 3PJ England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Resolution

Date: 14 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2020

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hamza Sabir

Notification date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-18

Officer name: Mr Hamza Sabir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: 2-4 Eastern Road Romford RM1 3PJ

Old address: Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ United Kingdom

Change date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: Fernhills House, Foerster Chambers Todd Street Bury Lancashire BL9 5BJ

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-12

Psc name: Fd Secretarial Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Incorporation company

Date: 07 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHSON CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11564325
Status:ACTIVE
Category:Private Limited Company

AUSTIN GILES CONSULTING LIMITED

7 AMBERWOOD DRIVE,CAMBERLEY,GU15 3UD

Number:07908986
Status:ACTIVE
Category:Private Limited Company

ESSEX BATHROOM INSTALLATIONS LIMITED

98A FERRY ROAD,HOCKLEY,SS5 6EX

Number:10060028
Status:ACTIVE
Category:Private Limited Company

INTERLINK EUROTRADE L.P.

SUITE 1,EDINBURGH,

Number:SL006558
Status:ACTIVE
Category:Limited Partnership

MAVEN PARTNERS LIMITED

BULSTRODE COTTAGE BULSTRODE LANE,HEMEL HEMPSTEAD,HP3 0BP

Number:06894522
Status:ACTIVE
Category:Private Limited Company

PUNKTASTIC LLP

47C OLD DRYBURN WAY,DURHAM,DH1 5SE

Number:OC362553
Status:ACTIVE
Category:Limited Liability Partnership

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