Changes to our website — to find out why access to some data now requires a login, click here
The Open Database Of The Corporate World

TECHHUB EUROPE LTD

Filings

Filing Date Title Description
2023-03-24 Notice of progress report in voluntary winding up Liquidators' statement of receipts and payments to 2023-01-18 details
2022-02-01 Notice of appointment of liquidator voluntary winding up (members or creditors) Appointment of a voluntary liquidator details
2022-01-19 Notice of move from administration to creditors' voluntary liquidation Notice of move from Administration case to Creditors Voluntary Liquidation details
2022-01-17 Notice of administrator's progress report Administrator's progress report details
2021-09-04 Notice of administrator's progress report Administrator's progress report details
2021-07-30 Notice of extension of period of administration Notice of extension of period of Administration details
2021-07-28 Notice of statement of affairs in administration Statement of affairs with form AM02SOA details
2021-03-02 Notice of administrator's progress report Administrator's progress report details
2020-11-28 Notice of creditor's decision on administrator's proposals Result of meeting of creditors details
2020-09-24 Notice of administrator's proposals Statement of administrator's proposal details
2020-08-24 Notice of administrator's appointment Appointment of an administrator details
2020-08-24 Change of registered office address Registered office address changed from 1-15 Clere Street London EC2A 4LJ United Kingdom to 340 Deansgate Manchester M3 4LY on 2020-08-24 details
2020-02-26 Change of registered office address Registered office address changed from 1-15 Clere Street London EC2A 4UY United Kingdom to 1-15 Clere Street London EC2A 4LJ on 2020-02-26 details
2019-12-12 Give notice of relevant legal entity with significant control Notification of Techhub Global Limited as a person with significant control on 2018-12-17 details
2019-11-06 Confirmation Statement Confirmation statement made on 2019-10-22 with updates details
2019-11-04 Change of director's details Director's details changed for Ms Elizabeth Jane Varley on 2019-10-08 details
2019-11-04 Change of director's details Director's details changed for Ms Elizabeth Jane Varley on 2019-10-08 details
2019-08-08 Annual Accounts Total exemption full accounts made up to 2019-03-31 details
2019-03-26 Change of registered office address Registered office address changed from 20 Ropemaker Street London EC2Y 9AR United Kingdom to 1-15 Clere Street London EC2A 4UY on 2019-03-26 details
2019-01-08 Filing dated 8 January 2019 Resolutions details
Hide historic records