Advanced company searchLink opens in new window

HUB BRIXTON

Company number 10701749

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)
12 Mar 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2024 DS01 Application to strike the company off the register
13 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 AA Micro company accounts made up to 31 March 2021
07 Jul 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 AA Accounts for a dormant company made up to 31 March 2020
29 Mar 2022 CS01 Confirmation statement made on 30 March 2021 with no updates
29 Mar 2022 AD01 Registered office address changed from 49 Brixton Station Road, London Brixton Station Road London SW9 8PQ England to 217 Mare Street Mare Street London E8 3QE on 29 March 2022
29 Mar 2022 TM01 Termination of appointment of Reetu Sood as a director on 4 June 2019
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
06 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
04 Jun 2019 TM01 Termination of appointment of Benedict James Caswell Longman as a director on 4 June 2019
04 Jun 2019 TM01 Termination of appointment of Danna Stacy Walker as a director on 13 May 2018
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
16 May 2019 AA Accounts for a dormant company made up to 31 March 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 AD01 Registered office address changed from 29 Rosebery Road Rosebery Road London SW2 4DQ England to 49 Brixton Station Road, London Brixton Station Road London SW9 8PQ on 20 December 2018
07 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
09 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association