Advanced company searchLink opens in new window

HUBEUROPE WHOLESALE (UK) LIMITED

Company number 12408250

Filter by category

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)
24 Nov 2023 AD01 Registered office address changed from C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Suite 4C, Manchester International Office Centre Styal Road Manchester M22 5WB on 24 November 2023
16 Oct 2023 AD01 Registered office address changed from Unit 2, Cargo Centre Mitchell Way Southampton Airport Southampton Hampshire SO18 2HG England to C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 16 October 2023
16 Oct 2023 600 Appointment of a voluntary liquidator
16 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-03
14 Oct 2023 LIQ02 Statement of affairs
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
27 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
16 Oct 2022 TM01 Termination of appointment of Kevin John Goldswain as a director on 6 October 2022
16 Oct 2022 PSC07 Cessation of Kevin John Goldswain as a person with significant control on 6 October 2022
06 Feb 2022 PSC04 Change of details for Mr Kevin John Goldswain as a person with significant control on 1 February 2022
06 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
26 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Feb 2021 AD01 Registered office address changed from Unit 2, Cargo Centre Mitchell Way Southampton Airport Southamptin Hampshire SO18 2HG England to Unit 2, Cargo Centre Mitchell Way Southampton Airport Southampton Hampshire SO18 2HG on 22 February 2021
22 Feb 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2, Cargo Centre Mitchell Way Southampton Airport Southamptin Hampshire SO18 2HG on 22 February 2021
22 Feb 2021 AP01 Appointment of Mr Kevin John Goldswain as a director on 15 February 2021
24 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
24 Jan 2021 TM01 Termination of appointment of Kevin John Goldswain as a director on 15 January 2021
24 Jan 2021 AP04 Appointment of Omg Limited as a secretary on 15 January 2021
24 Jan 2021 AP01 Appointment of Mr Christopher John Bee as a director on 15 January 2021
24 Jan 2021 PSC04 Change of details for Mr Kevin John Goldswain as a person with significant control on 15 January 2021
24 Jan 2021 PSC01 Notification of Christopher John Bee as a person with significant control on 15 January 2021
24 Jan 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020