BAGGAGE HUB LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Final Gazette dissolved following liquidation

View Document

26/06/2426 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-10-04

View Document

12/10/2212 October 2022 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-10-12

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Statement of affairs

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

12/10/2212 October 2022 Resolutions

View Document

29/09/2229 September 2022 Notice of completion of voluntary arrangement

View Document

05/04/225 April 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

26/03/2126 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

23/03/2123 March 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BAGGULEY / 17/02/2021

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM

View Document

17/02/2117 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BAGGULEY / 17/02/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN BAGGULEY / 17/02/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BAGGULEY / 17/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BAGGULEY / 13/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN BAGGULEY / 13/08/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES BAGGULEY / 17/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES BAGGULEY / 17/08/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/08/1810 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 CESSATION OF HUB GROUP HOLDINGS LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN BAGGULEY

View Document

22/08/1722 August 2017 CESSATION OF JODIE BAGGULEY AS A PSC

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / WENTWORTH INTERNATIONAL LIMITED / 07/03/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

22/08/1722 August 2017 CESSATION OF JEAN DE GRACIA BAGGULEY AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES BAGGULEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN BAGGULEY

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR JODIE BAGGULEY

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR SIMON JOHN BAGGULEY

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR DANIEL JAMES BAGGULEY

View Document

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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