OVER AND OUT HUB LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

12/12/2412 December 2024 Register inspection address has been changed to Almscliffe Manor High Moor Road North Rigton Leeds LS17 0AE

View Document

12/12/2412 December 2024 Change of details for Mrs Christina Alice Bowland as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Register(s) moved to registered inspection location Almscliffe Manor High Moor Road North Rigton Leeds LS17 0AE

View Document

04/12/244 December 2024 Certificate of change of name

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

03/05/233 May 2023 Registered office address changed to PO Box 4385, 11400407 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-03

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR ZIAD ELSAYED / 30/03/2020

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 CESSATION OF KHALED MAAROUF AS A PSC

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR KHALED MAAROUF

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR ZEYAD ELSAYED / 11/07/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZEYAD ELSAYED / 18/06/2018

View Document

06/06/186 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOORGATEC2 LIMITED


  • 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