Ihub 2 Limited

DataGardener
dissolved
Unknown

Ihub 2 Limited

09626588Private Limited With Share Capital

Begbies Traynor, Ground Floor, Portland House, Newcastle Upon Tyne, NE18AP
Incorporated

06/06/2015

Company Age

10 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Ihub 2 Limited (09626588) is a private limited with share capital incorporated on 06/06/2015 (10 years old) and registered in newcastle upon tyne, NE18AP. The company operates under SIC code 61900 - other telecommunications activities.

Internet telephony service provider

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 06/06/2015
NE18AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:10-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-10-2023
Resolution
Category:Resolution
Date:27-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2015
Incorporation Company
Category:Incorporation
Date:06-06-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date04/10/2022
Latest Accounts31/12/2021

Trading Addresses

6Th Floor, Manfield House, 1 Southampton Street, London, WC2R0LR
Begbies Traynor, Ground Floor, Portland House, Newcastle Upon Tyne, Ne1 8Ap, NE18APRegistered

Contact

02030190000
blenheimcommunications.co.uk
Begbies Traynor, Ground Floor, Portland House, Newcastle Upon Tyne, NE18AP