Advanced company searchLink opens in new window

HUBIO TECHNOLOGIES LIMITED

Company number 04500346

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)
25 Aug 2022 BONA Bona Vacantia disclaimer
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2020 SH19 Statement of capital on 12 February 2020
  • GBP 0.01
11 Feb 2020 DS01 Application to strike the company off the register
07 Feb 2020 SH20 Statement by Directors
07 Feb 2020 CAP-SS Solvency Statement dated 30/01/20
07 Feb 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
28 Jun 2019 TM01 Termination of appointment of Mark Pritchard Williams as a director on 28 June 2019
14 Mar 2019 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 14 March 2019
07 Nov 2018 AP01 Appointment of Mr Stefan Leon Borson as a director on 7 November 2018
07 Nov 2018 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 7 November 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
30 Apr 2018 TM01 Termination of appointment of Andrew William Passfield as a director on 3 November 2017
08 Dec 2017 AD01 Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire on 8 December 2017
06 Dec 2017 AD01 Registered office address changed from Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 6 December 2017
04 Oct 2017 MR04 Satisfaction of charge 2 in full
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB on 3 October 2016
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates