SME HUB BUSINESS SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 04/02/254 February 2025 | Application to strike the company off the register |
| 03/01/253 January 2025 | Micro company accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
| 15/05/2415 May 2024 | Micro company accounts made up to 2023-08-31 |
| 15/05/2415 May 2024 | Notification of Sarah Rathburn as a person with significant control on 2024-05-13 |
| 15/05/2415 May 2024 | Cessation of Jordan Philip Hewitt as a person with significant control on 2024-05-13 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 30/05/2330 May 2023 | Compulsory strike-off action has been discontinued |
| 30/05/2330 May 2023 | Compulsory strike-off action has been discontinued |
| 28/05/2328 May 2023 | Micro company accounts made up to 2022-08-31 |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 01/10/211 October 2021 | Confirmation statement made on 2021-03-01 with no updates |
| 01/10/211 October 2021 | Director's details changed for Mr Christopher David Cowdray on 2021-10-01 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 61 ORME CRESCENT MACCLESFIELD CHESHIRE SK10 2HU |
| 19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 13/04/1613 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 03/03/153 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 19/02/1519 February 2015 | COMPANY NAME CHANGED TREACLE HOST LIMITED CERTIFICATE ISSUED ON 19/02/15 |
| 18/02/1518 February 2015 | 01/02/15 STATEMENT OF CAPITAL GBP 100 |
| 08/10/148 October 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MELLOR |
| 08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 12 BROCKLEHURST WAY MACCLESFIELD CHESHIRE SK10 2HY |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 08/05/148 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 09/01/149 January 2014 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID COWDRAY |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 29/05/1329 May 2013 | 29/05/13 STATEMENT OF CAPITAL GBP 100 |
| 03/05/133 May 2013 | 03/05/12 STATEMENT OF CAPITAL GBP 100 |
| 03/05/133 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWDRAY |
| 02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 65 RYLE STREET MACCLESFIELD CHESHIRE SK11 8AX |
| 02/05/132 May 2013 | COMPANY NAME CHANGED KOW AND GINJ LIMITED CERTIFICATE ISSUED ON 02/05/13 |
| 16/04/1316 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 23/03/1323 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 01/05/121 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 13/11/1113 November 2011 | PREVEXT FROM 30/04/2011 TO 31/08/2011 |
| 27/04/1127 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
| 26/04/1126 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN MELLOR / 14/02/2011 |
| 31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALAN MELLOR / 31/08/2010 |
| 11/04/1011 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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