Download leads from Nexok and grow your business. Find out more

Hubwise Software Limited

Documents

Total Documents95
Total Pages359

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off
12 April 2023Voluntary strike-off action has been suspended
7 March 2023First Gazette notice for voluntary strike-off
23 February 2023Application to strike the company off the register
8 February 2023Confirmation statement made on 8 February 2023 with no updates
21 December 2022Current accounting period shortened from 31 January 2023 to 31 December 2022
17 October 2022Accounts for a dormant company made up to 31 January 2022
25 March 2022Appointment of Kerrie Fleetwood as a secretary on 24 March 2022
25 March 2022Termination of appointment of Ian James Welch as a director on 24 March 2022
25 March 2022Termination of appointment of Ian James Welch as a secretary on 24 March 2022
25 March 2022Appointment of Mr Patrick John Louis Pedonti as a director on 24 March 2022
25 March 2022Termination of appointment of Jeffrey Alan Plowman as a director on 24 March 2022
15 February 2022Confirmation statement made on 8 February 2022 with no updates
13 January 2022Termination of appointment of Keith Vernon Ford as a secretary on 1 December 2021
8 December 2021Appointment of Mr Ian James Welch as a secretary on 1 December 2021
8 December 2021Appointment of Mr Ian James Welch as a director on 1 December 2021
26 September 2021Accounts for a dormant company made up to 31 January 2021
24 March 2021Appointment of Keith Vernon Ford as a secretary on 1 March 2021
9 February 2021Confirmation statement made on 8 February 2021 with no updates
2 February 2021Termination of appointment of Louise Amanda Hadfield as a secretary on 28 January 2021
26 January 2021Micro company accounts made up to 31 January 2020
10 February 2020Confirmation statement made on 8 February 2020 with no updates
6 November 2019Appointment of Mrs Louise Amanda Hadfield as a secretary on 1 November 2019
29 October 2019Micro company accounts made up to 31 January 2019
24 October 2019Termination of appointment of Victoria Heminsley as a director on 11 October 2019
24 October 2019Termination of appointment of Victoria Heminsley as a secretary on 11 October 2019
15 February 2019Confirmation statement made on 8 February 2019 with no updates
30 October 2018Micro company accounts made up to 31 January 2018
17 February 2018Confirmation statement made on 8 February 2018 with no updates
26 September 2017Micro company accounts made up to 31 January 2017
26 September 2017Micro company accounts made up to 31 January 2017
16 February 2017Confirmation statement made on 8 February 2017 with updates
16 February 2017Confirmation statement made on 8 February 2017 with updates
25 August 2016Director's details changed for Victoria Heminsley on 25 August 2016
25 August 2016Director's details changed for Mr Angus Macdonald on 25 August 2016
25 August 2016Director's details changed for Mr Angus Macdonald on 25 August 2016
25 August 2016Director's details changed for Victoria Heminsley on 25 August 2016
27 May 2016Accounts for a dormant company made up to 31 January 2016
27 May 2016Accounts for a dormant company made up to 31 January 2016
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
5 October 2015Registered office address changed from Ascension House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015
5 October 2015Registered office address changed from Ascension House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015
5 October 2015Registered office address changed from Ascension House Crown Square First Avenue Burton on Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015
28 August 2015Accounts for a dormant company made up to 31 January 2015
28 August 2015Accounts for a dormant company made up to 31 January 2015
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
30 October 2014Accounts for a dormant company made up to 31 January 2014
30 October 2014Accounts for a dormant company made up to 31 January 2014
5 March 2014Appointment of Victoria Heminsley as a secretary
5 March 2014Appointment of Victoria Heminsley as a director
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
5 March 2014Appointment of Victoria Heminsley as a secretary
5 March 2014Appointment of Victoria Heminsley as a director
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
5 November 2013Accounts for a dormant company made up to 31 January 2013
5 November 2013Accounts for a dormant company made up to 31 January 2013
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
30 July 2012Accounts for a dormant company made up to 31 January 2012
30 July 2012Accounts for a dormant company made up to 31 January 2012
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
6 December 2011Company name changed hubwise services LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-01
6 December 2011Company name changed hubwise services LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-11-01
28 November 2011Change of name notice
28 November 2011Change of name notice
25 November 2011Appointment of Jeffrey Alan Plowman as a director
25 November 2011Appointment of Mr Angus Macdonald as a director
25 November 2011Appointment of Mr Angus Macdonald as a director
25 November 2011Termination of appointment of Kevin Emsley as a director
25 November 2011Appointment of Jeffrey Alan Plowman as a director
25 November 2011Termination of appointment of Kevin Emsley as a director
24 November 2011Current accounting period extended from 31 December 2011 to 31 January 2012
24 November 2011Current accounting period extended from 31 December 2011 to 31 January 2012
24 November 2011Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 24 November 2011
24 November 2011Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 24 November 2011
6 July 2011Company name changed lupfaw 316 LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
6 July 2011Termination of appointment of Lupfaw Formations Limited as a director
6 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011
6 July 2011Current accounting period shortened from 28 February 2012 to 31 December 2011
6 July 2011Company name changed lupfaw 316 LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
6 July 2011Termination of appointment of Lupfaw Formations Limited as a director
29 June 2011Change of name notice
29 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
29 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
29 June 2011Change of name notice
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing