THE HUSTLERS HUB LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/03/2517 March 2025 Termination of appointment of Seyram Ludwig Lawson as a director on 2025-03-17

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

09/06/249 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Register(s) moved to registered inspection location 71-75 Shelton Street London WC2H 9JQ

View Document

19/07/2319 July 2023 Register inspection address has been changed to 71-75 Shelton Street London WC2H 9JQ

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Director's details changed for Miss Sylvana Walcott on 2023-04-13

View Document

09/04/239 April 2023 Appointment of Mr Seyram Ludwig Lawson as a director on 2023-04-09

View Document

19/01/2319 January 2023 Registered office address changed to PO Box 4385, 11562050 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MISS SYLVANA WALCOTT / 21/01/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 74 HEADSTONE ROAD HARROW HA1 1PE UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED NUBIA LANE LTD CERTIFICATE ISSUED ON 17/07/19

View Document

10/09/1810 September 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