MA BUSINESS HUB LIMITED

Suite 2a Blackthorn House Suite 2a Blackthorn House, Birmingham, B3 1RL, England
StatusACTIVE
Company No.11858622
CategoryPrivate Limited Company
Incorporated04 Mar 2019
Age5 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

MA BUSINESS HUB LIMITED is an active private limited company with number 11858622. It was incorporated 5 years, 2 months, 8 days ago, on 04 March 2019. The company address is Suite 2a Blackthorn House Suite 2a Blackthorn House, Birmingham, B3 1RL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Old address: 3-4 Lichfield Road Lichfield Road Stafford ST17 4JX England

New address: Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL

Change date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rowlands

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Rowlands

Appointment date: 2021-08-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-24

Psc name: Adrian Jonathan Ellis

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-24

Psc name: Mumtaz Ali

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-24

Officer name: Mumtaz Ali

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Old address: Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE United Kingdom

New address: 3-4 Lichfield Road Lichfield Road Stafford ST17 4JX

Change date: 2020-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-22

Officer name: Mr Adrian Jonathan Ellis

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Incorporation company

Date: 04 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRATEQ LIMITED

15 ARUNDEL CRESCENT,SOLIHULL,B92 8RQ

Number:06568650
Status:ACTIVE
Category:Private Limited Company

GLOBAL PUBLIC HEALTH CONCERN LTD

41 CANAL ROAD,ROCHESTER,ME2 4DR

Number:06893577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OGENA LTD

6 NEVENDON DRIVE,MANCHESTER,M23 2RG

Number:11932969
Status:ACTIVE
Category:Private Limited Company

PARLIAMENT COMMUNICATIONS LIMITED

THE VERRY HOUSE,BOURNEMOUTH,BH2 5LQ

Number:03017246
Status:ACTIVE
Category:Private Limited Company

TESLA TRUSTEES LIMITED

UNIT 1,STORRINGTON,RH20 3EA

Number:04307619
Status:ACTIVE
Category:Private Limited Company
Number:CS003874
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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