Advanced company searchLink opens in new window

HUBBSTER UK LIMITED

Company number 08819861

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,100
16 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,100
16 Jan 2015 CH01 Director's details changed for Jan Niklas Engstr?M on 17 December 2014
16 Jan 2015 CH01 Director's details changed for Mr Angus Duncan Forbes Macdonald on 17 December 2014
16 Jan 2015 CH01 Director's details changed for Mr Julian Alexander Roger Knott on 17 December 2014
16 Jan 2015 CH01 Director's details changed for Anna Elisabeth Bloth Karling on 17 December 2014
16 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AD01 Registered office address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to The White House 2 Meadrow Godalming Surrey GU7 3HN on 16 January 2015