INFUSE HUB CIC

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Termination of appointment of Sharon Veronica Grant as a director on 2022-09-14

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/07/2115 July 2021 Appointment of Mr Najeem Solomon Laaroussi as a director on 2021-07-15

View Document

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM 6C ST JOHNS ROAD DUDLEY WEST MIDLANDS DY2 7JJ

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MISS SHARON VERONICA GRANT

View Document

28/02/2128 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY PETRONIO

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/11/1928 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MS LESLEY GINETTA PETRONIO

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL READER

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR REISS PAUL

View Document

03/02/193 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKENZIE

View Document

03/02/193 February 2019 DIRECTOR APPOINTED MRS RACHEL JANE READER

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

03/02/193 February 2019 APPOINTMENT TERMINATED, DIRECTOR REISS PAUL

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE ZARI

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR EVERICK ANTONY JUKE

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MR REISS PAUL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MISS NATALIE ZARI

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR EVERICK JUKE

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR EVERICK ANTONY JUKE

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR CORAL JUKE

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MISS CORAL JUKE

View Document

25/03/1825 March 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SCOTT

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR EVERICK JUKE

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR THOMAS MACKENZIE

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MISS CLAIRE VIVIEN SCOTT

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIDGET RICHARDSON

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR REISS PAUL

View Document

29/01/1829 January 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