About

Registered Number: 06362871
Date of Incorporation: 06/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX

 

The Events Hub Ltd was founded on 06 September 2007 and are based in Essex, it's status is listed as "Dissolved". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAFFNEY, Judith Elizabeth 06 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 31 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
AA - Annual Accounts 16 June 2017
CH03 - Change of particulars for secretary 29 September 2016
CH01 - Change of particulars for director 29 September 2016
CH03 - Change of particulars for secretary 28 September 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 16 December 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 25 September 2012
AD01 - Change of registered office address 25 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 15 December 2011
AAMD - Amended Accounts 14 July 2011
AA - Annual Accounts 14 June 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
CERTNM - Change of name certificate 01 March 2011
CONNOT - N/A 01 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 16 April 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 11 February 2010
AR01 - Annual Return 15 December 2009
AAMD - Amended Accounts 04 March 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 13 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.