Advanced company searchLink opens in new window

HUBBLE ADVISORS LIMITED

Company number 06099795

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Micro company accounts made up to 31 August 2021
07 Oct 2021 AA01 Previous accounting period extended from 28 February 2021 to 31 August 2021
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 29 February 2020
01 Oct 2020 TM01 Termination of appointment of Amy Elizabeth Chater as a director on 30 September 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019
11 Nov 2019 AA Micro company accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Oct 2018 CH01 Director's details changed for Miss Amy Elizabeth Bushell on 28 September 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 13/02/2017
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/03/2017.
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
20 Apr 2016 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016
19 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000
01 Feb 2016 CH01 Director's details changed for Ms Amy Elizabeth Bushell on 1 January 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Oct 2015 AP01 Appointment of Ms Amy Elizabeth Bushell as a director on 1 October 2015
02 Oct 2015 TM01 Termination of appointment of Hollie Silva as a director on 1 October 2015