IHUB 2 LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/03/2510 March 2025 Final Gazette dissolved following liquidation

View Document

10/12/2410 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/10/2327 October 2023 Appointment of a voluntary liquidator

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Statement of affairs

View Document

27/10/2327 October 2023 Registered office address changed from 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England to Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2023-10-27

View Document

10/10/2310 October 2023 Appointment of Ms Lorraine Smith as a director on 2023-08-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

18/05/2318 May 2023 Change of details for Blenheim Communications Limited as a person with significant control on 2023-05-18

View Document

04/05/234 May 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-05-04

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE SMITH

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED LORRAINE FRANCES SMITH

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR NADEEM RAHMAN

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY

View Document

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COULSON

View Document

04/08/154 August 2015 DIRECTOR APPOINTED ANDREW COULSON

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096265880001

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR NADEEM RAHMAN

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR STEPHEN EDWARD DAY

View Document

06/06/156 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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