Advanced company searchLink opens in new window

HUBRISONE TECHNOLOGIES LTD

Company number 11529615

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2023 DS01 Application to strike the company off the register
14 Jan 2023 AA Micro company accounts made up to 31 March 2022
29 Nov 2022 PSC02 Notification of S&G Capital as a person with significant control on 1 October 2022
22 Nov 2022 PSC07 Cessation of Ivan Gyimah as a person with significant control on 1 October 2022
22 Nov 2022 AP02 Appointment of S&G Capital Alliance as a director on 11 November 2022
22 Nov 2022 TM01 Termination of appointment of Ivan Gyimah as a director on 10 November 2022
06 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
30 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
08 Jun 2021 AA Micro company accounts made up to 31 March 2021
02 May 2021 AP01 Appointment of Mr Mcanthony Gyimah as a director on 1 March 2021
30 Mar 2021 TM01 Termination of appointment of Osa Andre Omo-Osagie as a director on 30 March 2021
28 Mar 2021 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
05 Feb 2021 AA Micro company accounts made up to 31 August 2020
25 Jan 2021 AD01 Registered office address changed from 200. 23-29 Staines Road Hounslow TW3 3GG England to 200 Trinity Square 23-29 Staines Road London TW3 3GG on 25 January 2021
14 Jan 2021 AD01 Registered office address changed from 200 23-29 Staines Road Hounslow TW3 3GG England to 200. 23-29 Staines Road Hounslow TW3 3GG on 14 January 2021
14 Jan 2021 AD01 Registered office address changed from 50 Clay Avenue Mitcham CR4 1BT to 200 23-29 Staines Road Hounslow TW3 3GG on 14 January 2021
18 Dec 2020 AD01 Registered office address changed from Chynoweth House Blackwater Apt 24361 Truro Cornwall TR4 8UN United Kingdom to 50 Clay Avenue Mitcham CR4 1BT on 18 December 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 TM01 Termination of appointment of Mcanthony Abrokwah Gyimah as a director on 1 May 2020
04 Jun 2020 PSC07 Cessation of Mcanthony Gyimah as a person with significant control on 1 May 2020
25 Nov 2019 AA Micro company accounts made up to 31 August 2019
06 Nov 2019 PSC04 Change of details for Mr. Mcanthony Abrokwah Gyimah as a person with significant control on 6 November 2019
04 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates