Total Documents | 95 |
---|
Total Pages | 359 |
---|
23 May 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
12 April 2023 | Voluntary strike-off action has been suspended |
7 March 2023 | First Gazette notice for voluntary strike-off |
23 February 2023 | Application to strike the company off the register |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates |
21 December 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 |
17 October 2022 | Accounts for a dormant company made up to 31 January 2022 |
25 March 2022 | Appointment of Kerrie Fleetwood as a secretary on 24 March 2022 |
25 March 2022 | Termination of appointment of Ian James Welch as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Ian James Welch as a secretary on 24 March 2022 |
25 March 2022 | Appointment of Mr Patrick John Louis Pedonti as a director on 24 March 2022 |
25 March 2022 | Termination of appointment of Jeffrey Alan Plowman as a director on 24 March 2022 |
15 February 2022 | Confirmation statement made on 8 February 2022 with no updates |
13 January 2022 | Termination of appointment of Keith Vernon Ford as a secretary on 1 December 2021 |
8 December 2021 | Appointment of Mr Ian James Welch as a secretary on 1 December 2021 |
8 December 2021 | Appointment of Mr Ian James Welch as a director on 1 December 2021 |
26 September 2021 | Accounts for a dormant company made up to 31 January 2021 |
24 March 2021 | Appointment of Keith Vernon Ford as a secretary on 1 March 2021 |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates |
2 February 2021 | Termination of appointment of Louise Amanda Hadfield as a secretary on 28 January 2021 |
26 January 2021 | Micro company accounts made up to 31 January 2020 |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates |
6 November 2019 | Appointment of Mrs Louise Amanda Hadfield as a secretary on 1 November 2019 |
29 October 2019 | Micro company accounts made up to 31 January 2019 |
24 October 2019 | Termination of appointment of Victoria Heminsley as a director on 11 October 2019 |
24 October 2019 | Termination of appointment of Victoria Heminsley as a secretary on 11 October 2019 |
15 February 2019 | Confirmation statement made on 8 February 2019 with no updates |
30 October 2018 | Micro company accounts made up to 31 January 2018 |
17 February 2018 | Confirmation statement made on 8 February 2018 with no updates |
26 September 2017 | Micro company accounts made up to 31 January 2017 |
26 September 2017 | Micro company accounts made up to 31 January 2017 |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates |
25 August 2016 | Director's details changed for Victoria Heminsley on 25 August 2016 |
25 August 2016 | Director's details changed for Mr Angus Macdonald on 25 August 2016 |
25 August 2016 | Director's details changed for Mr Angus Macdonald on 25 August 2016 |
25 August 2016 | Director's details changed for Victoria Heminsley on 25 August 2016 |
27 May 2016 | Accounts for a dormant company made up to 31 January 2016 |
27 May 2016 | Accounts for a dormant company made up to 31 January 2016 |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 January 2015 |
28 August 2015 | Accounts for a dormant company made up to 31 January 2015 |
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 |
5 March 2014 | Appointment of Victoria Heminsley as a secretary |
5 March 2014 | Appointment of Victoria Heminsley as a director |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Appointment of Victoria Heminsley as a secretary |
5 March 2014 | Appointment of Victoria Heminsley as a director |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 |
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders |
30 July 2012 | Accounts for a dormant company made up to 31 January 2012 |
30 July 2012 | Accounts for a dormant company made up to 31 January 2012 |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders |
6 December 2011 | Company name changed hubwise services LIMITED\certificate issued on 06/12/11
|
6 December 2011 | Company name changed hubwise services LIMITED\certificate issued on 06/12/11
|
28 November 2011 | Change of name notice |
28 November 2011 | Change of name notice |
25 November 2011 | Appointment of Jeffrey Alan Plowman as a director |
25 November 2011 | Appointment of Mr Angus Macdonald as a director |
25 November 2011 | Appointment of Mr Angus Macdonald as a director |
25 November 2011 | Termination of appointment of Kevin Emsley as a director |
25 November 2011 | Appointment of Jeffrey Alan Plowman as a director |
25 November 2011 | Termination of appointment of Kevin Emsley as a director |
24 November 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 |
24 November 2011 | Current accounting period extended from 31 December 2011 to 31 January 2012 |
24 November 2011 | Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 24 November 2011 |
24 November 2011 | Registered office address changed from Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 24 November 2011 |
6 July 2011 | Company name changed lupfaw 316 LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Termination of appointment of Lupfaw Formations Limited as a director |
6 July 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 |
6 July 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 |
6 July 2011 | Company name changed lupfaw 316 LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Termination of appointment of Lupfaw Formations Limited as a director |
29 June 2011 | Change of name notice |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
29 June 2011 | Change of name notice |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|