CHUB TECHNOLOGIES LIMITED

Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, Buckinghamshire, England
StatusACTIVE
Company No.08378130
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CHUB TECHNOLOGIES LIMITED is an active private limited company with number 08378130. It was incorporated 11 years, 5 months, 10 days ago, on 28 January 2013. The company address is Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre, Milton Keynes, MK14 6GD, Buckinghamshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Adewunmi Adefisan

Cessation date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Adewunmi Adefisan

Termination date: 2023-08-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bridelia International

Appointment date: 2023-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-31

Old address: Mk Business Centre Hayley Court Hunter Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6GD England

New address: Suite 26, Milton Keynes Business Centre Suite 26, Milton Keynes Business Centre Linford Wood Milton Keynes Buckinghamshire MK14 6GD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-30

Old address: Chub Technologies Brackley Road a43 Bypass Westward Towcester NN12 6TQ England

New address: Mk Business Centre Hayley Court Hunter Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6GD

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abiodun Aderenle Adefisan

Termination date: 2022-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-26

Old address: 10 Winchester Circle Kingston Milton Keynes MK10 0BA England

New address: Chub Technologies Brackley Road a43 Bypass Westward Towcester NN12 6TQ

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Casal

Termination date: 2019-08-15

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 01 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Casal

Appointment date: 2019-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-31

Old address: 88 Cantle Avenue Cantle Avenue Downs Barn Milton Keynes Buckinghamshire MK14 7QT

New address: 10 Winchester Circle Kingston Milton Keynes MK10 0BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Resolution

Date: 16 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 26 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KENSAL KITCHEN LTD

87 BUCHANAN GARDENS,LONDON,NW10 5AB

Number:11951994
Status:ACTIVE
Category:Private Limited Company

KEY ENVIRO SOLUTIONS LIMITED

LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA

Number:08169513
Status:ACTIVE
Category:Private Limited Company

KNIGHT INTERNATIONAL SERVICES LTD

SUITE 3,HEREFORD,HR4 0BU

Number:07121398
Status:ACTIVE
Category:Private Limited Company

PEPPINOS PIZZA LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11197930
Status:ACTIVE
Category:Private Limited Company

POTTERIES STEEL BUILDINGS LTD

39 CAROLINE STREET,STOKE-ON-TRENT,ST3 1DE

Number:09971567
Status:ACTIVE
Category:Private Limited Company
Number:00818908
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source