Advanced company searchLink opens in new window

HBM HUB LIMITED

Company number 04104527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Feb 2022 AD01 Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 30 Finsbury Square London EC2A 1AG on 8 February 2022
08 Feb 2022 LIQ01 Declaration of solvency
08 Feb 2022 600 Appointment of a voluntary liquidator
08 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-27
07 Feb 2022 AD02 Register inspection address has been changed to Cemex House Evreux Way Rugby Warwickshire CV21 2DT
05 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
09 Mar 2021 PSC05 Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on 1 March 2021
09 Mar 2021 PSC07 Cessation of Changeissues Limited as a person with significant control on 1 March 2021
25 Jan 2021 AP03 Appointment of Mrs Emma Jayne Ashenden as a secretary on 25 January 2021
25 Jan 2021 TM02 Termination of appointment of Rebecca Juliet Wright as a secretary on 25 January 2021
11 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
11 Oct 2019 AP01 Appointment of Mr Michael David Lynn as a director on 1 October 2019
11 Oct 2019 TM01 Termination of appointment of Larry Jose Zea Betancourt as a director on 1 October 2019
03 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
04 Jul 2018 AP03 Appointment of Miss Rebecca Juliet Wright as a secretary on 30 June 2018
04 Jul 2018 TM02 Termination of appointment of Daphne Margaret Murray as a secretary on 30 June 2018
18 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jun 2018 PSC05 Change of details for Rmc Hbm Trading Hub Limited as a person with significant control on 4 June 2018
04 Jun 2018 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on 4 June 2018
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
01 Mar 2018 AP01 Appointment of Clare Pickering as a director on 1 March 2018