- Company Overview for HUBRISONE TECHNOLOGIES LTD (11529615)
- Filing history for HUBRISONE TECHNOLOGIES LTD (11529615)
- People for HUBRISONE TECHNOLOGIES LTD (11529615)
- More for HUBRISONE TECHNOLOGIES LTD (11529615)
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 |