Advanced company searchLink opens in new window

HUBIO SOLUTIONS LIMITED

Company number 07425000

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2019 DS01 Application to strike the company off the register
28 Jun 2019 TM01 Termination of appointment of Mark Pritchard Williams as a director on 28 June 2019
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
07 Nov 2018 AP01 Appointment of Mr Stefan Leon Borson as a director on 7 November 2018
07 Nov 2018 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 7 November 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
28 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
08 Dec 2017 AD01 Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 8 December 2017
06 Dec 2017 AD01 Registered office address changed from Third Floor 21 Tower Street London WC2H 9NS England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 6 December 2017
03 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
15 Feb 2017 CS01 Confirmation statement made on 1 November 2016 with updates
06 Jan 2017 AA Full accounts made up to 31 December 2015
25 Oct 2016 MR01 Registration of charge 074250000001, created on 21 October 2016
03 Oct 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Third Floor 21 Tower Street London WC2H 9NS on 3 October 2016
06 Jun 2016 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 31 May 2016
06 Apr 2016 AUD Auditor's resignation
02 Mar 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
20 Jan 2016 AA Full accounts made up to 30 September 2014
20 Jan 2016 CERTNM Company name changed himex LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
01 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 13,752
17 Nov 2015 TM01 Termination of appointment of Hassan Saadi Sadiq as a director on 12 November 2015