SYSTEM SOLUTIONS HUB LTD
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
01/01/231 January 2023 | Registered office address changed from 7 Manning Close 7 Manning Close Monkton Heathfield Taunton Somerset TA2 8GX England to 7 Manning Close Monkton Heathfield Taunton Somerset TA2 8GX on 2023-01-01 |
01/01/231 January 2023 | Micro company accounts made up to 2021-12-31 |
01/01/231 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
01/01/231 January 2023 | Registered office address changed from 28 Walkers Rise Walkers Rise Taunton Somerset TA2 8XB United Kingdom to 7 Manning Close 7 Manning Close Monkton Heathfield Taunton Somerset TA2 8GX on 2023-01-01 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
20/02/2220 February 2022 | Confirmation statement made on 2021-12-22 with no updates |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Micro company accounts made up to 2020-12-31 |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/01/202 January 2020 | CESSATION OF NJIDEKA BEDFORD-FUBARA AS A PSC |
30/12/1930 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOMA BEDFORD-FUBARA |
27/12/1927 December 2019 | APPOINTMENT TERMINATED, DIRECTOR NJIDEKA BEDFORD-FUBARA |
27/12/1927 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOMA BEDFORD-FUBARA / 23/12/2019 |
27/12/1927 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BOMA BEDFORD-FUBARA / 23/12/2019 |
27/12/1927 December 2019 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / DR NJIDEKA BEDFORD-FUBARA / 23/12/2019 |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR. BOMA BEDFORD-FUBARA |
23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR NJIDEKA BEDFORD-FUBARA / 23/12/2019 |
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