IHUB 2 LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Final Gazette dissolved following liquidation |
10/03/2510 March 2025 | Final Gazette dissolved following liquidation |
10/12/2410 December 2024 | Return of final meeting in a creditors' voluntary winding up |
27/10/2327 October 2023 | Appointment of a voluntary liquidator |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Statement of affairs |
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 |
10/10/2310 October 2023 | Appointment of Ms Lorraine Smith as a director on 2023-08-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
18/05/2318 May 2023 | Change of details for Blenheim Communications Limited as a person with significant control on 2023-05-18 |
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 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2021-12-31 |
07/10/217 October 2021 | Total exemption full accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-08 with updates |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE SMITH |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
10/07/1810 July 2018 | REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN |
22/06/1822 June 2018 | DIRECTOR APPOINTED LORRAINE FRANCES SMITH |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR NADEEM RAHMAN |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/05/1710 May 2017 | DISS40 (DISS40(SOAD)) |
09/05/179 May 2017 | FIRST GAZETTE |
09/01/179 January 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAY |
19/10/1619 October 2016 | DISS40 (DISS40(SOAD)) |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/01/1629 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COULSON |
04/08/154 August 2015 | DIRECTOR APPOINTED ANDREW COULSON |
16/07/1516 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096265880001 |
26/06/1526 June 2015 | APPOINTMENT TERMINATED, DIRECTOR NADEEM RAHMAN |
17/06/1517 June 2015 | DIRECTOR APPOINTED MR STEPHEN EDWARD DAY |
06/06/156 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IHUB 2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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