MY BUSINESS HUB LTD
Status | DISSOLVED |
Company No. | 11404074 |
Category | Private Limited Company |
Incorporated | 07 Jun 2018 |
Age | 5 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 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
Dissolution application strike off company
Date: 03 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 14 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
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 |
SUITE 1,EDINBURGH,
Number: | SL006558 |
Status: | ACTIVE |
Category: | Limited Partnership |
BULSTRODE COTTAGE BULSTRODE LANE,HEMEL HEMPSTEAD,HP3 0BP
Number: | 06894522 |
Status: | ACTIVE |
Category: | Private Limited Company |
47C OLD DRYBURN WAY,DURHAM,DH1 5SE
Number: | OC362553 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |