HUBCREATE LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

28/07/2328 July 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/03/236 March 2023 Appointment of Mrs Sarah Lesley Harvey as a director on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Alan Douglas Pepper as a director on 2023-02-28

View Document

18/02/2218 February 2022 Director's details changed for Mr Alan Douglas Pepper on 2018-04-20

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

08/01/208 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / ESSENSYS LTD / 17/05/2019

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039012780001

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ALAN DOUGLAS PEPPER

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESSENSYS LTD

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIM THEOBALDS

View Document

06/06/176 June 2017 TERMINATE DIR APPOINTMENT

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FURNESS / 24/11/2016

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 1 TRITON SQUARE REGENTS PLACE LONDON NW1 3DX ENGLAND

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039012780001

View Document

02/03/162 March 2016 ALTER ARTICLES 16/02/2016

View Document

02/03/162 March 2016 ARTICLES OF ASSOCIATION

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY NISSEN

View Document

24/02/1624 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 299.2

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR MARK FURNESS

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MR TIM FILMER THEOBALDS

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN POWELL

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HARLEY

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NISSEN

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW KNIGHT

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM ALDWYCH HOUSE WINCHESTER STREET ANDOVER HAMPSHIRE SP10 2EA

View Document

22/02/1622 February 2016 CURREXT FROM 30/04/2016 TO 31/07/2016

View Document

17/02/1617 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 294.2

View Document

13/01/1613 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

04/01/164 January 2016 SAIL ADDRESS CREATED

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1529 January 2015 ADOPT ARTICLES 09/12/2014

View Document

05/01/155 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED RJMETIS LTD CERTIFICATE ISSUED ON 18/11/14

View Document

04/11/144 November 2014 CHANGE OF NAME 06/10/2014

View Document

26/09/1426 September 2014 19/11/02 STATEMENT OF CAPITAL GBP 260.8

View Document

26/09/1426 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1426 September 2014 27/06/08 STATEMENT OF CAPITAL GBP 260.8

View Document

26/09/1426 September 2014 29/10/02 STATEMENT OF CAPITAL GBP 260.8

View Document

20/08/1420 August 2014 SHARE AGREEMENT OTC

View Document

20/08/1420 August 2014 19/11/02 STATEMENT OF CAPITAL GBP 260.8

View Document

13/08/1413 August 2014 19/11/02 STATEMENT OF CAPITAL GBP 1

View Document

13/08/1413 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1413 August 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/1413 August 2014 26/08/11 STATEMENT OF CAPITAL GBP 19820

View Document

13/08/1413 August 2014 27/06/08 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1427 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1427 June 2014 28/04/14 STATEMENT OF CAPITAL GBP 260.80

View Document

09/01/149 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED R J METIS LTD CERTIFICATE ISSUED ON 16/10/13

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/138 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/03/1213 March 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 26/08/11 STATEMENT OF CAPITAL GBP 198.20

View Document

05/09/115 September 2011 ALTER ARTICLES 04/08/2011

View Document

05/09/115 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/115 September 2011 ARTICLES OF ASSOCIATION

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/10/108 October 2010 STATEMENT BY DIRECTORS

View Document

08/10/108 October 2010 SOLVENCY STATEMENT DATED 23/09/10

View Document

08/10/108 October 2010 REVOKE AUTH SHARE CAP 23/09/2010

View Document

08/10/108 October 2010 SUBDIVISION 23/09/2010

View Document

08/10/108 October 2010 SUB-DIVISION 23/09/10

View Document

08/10/108 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 1982.0

View Document

08/10/108 October 2010 REDUCE ISSUED CAPITAL 23/09/2010

View Document

28/01/1028 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN POWELL / 01/01/2008

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 GBP IC 2257/1927 11/08/08 GBP SR 330@1=330

View Document

14/07/0814 July 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/07/0814 July 2008 ADOPT ARTICLES 09/06/2008

View Document

14/07/0814 July 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HARLEY / 01/12/2007

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD NISSEN

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD POWELL

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 30/12/03; NO CHANGE OF MEMBERS

View Document

13/03/0413 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 COMPANY NAME CHANGED METIS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/01/03

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 32 RIVERSIDE DRIVE STAINES MIDDLESEX TW18 3JN

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company