STEAM HUBS & PUBS C.I.C.

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/06/243 June 2024 Termination of appointment of Rachele Charlotte Te Rangi Evaroa as a director on 2024-05-02

View Document

03/06/243 June 2024 Cessation of Rachele Charlotte Te Rangi Evaroa as a person with significant control on 2024-05-02

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Notification of Craig Lee Thomas as a person with significant control on 2022-01-01

View Document

26/04/2226 April 2022 Notification of Francis Coker as a person with significant control on 2022-01-01

View Document

26/04/2226 April 2022 Notification of Rachele Evaroa as a person with significant control on 2022-01-01

View Document

26/04/2226 April 2022 Withdrawal of a person with significant control statement on 2022-04-26

View Document

28/02/2228 February 2022 Termination of appointment of Ella Marshall as a director on 2022-01-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/03/2126 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JANA WENDLER

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED FRANKIE COKER

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED ELLA MARSHALL

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 61 FOREST RANGE MANCHESTER M19 2ES

View Document

03/04/203 April 2020 PREVSHO FROM 30/11/2019 TO 31/08/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 56 HUMBERSTONE AVENUE MANCHESTER M15 5FD

View Document

02/11/182 November 2018 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