Advanced company searchLink opens in new window

CUBIC HOLDINGS LIMITED

Company number 03744847

Filter by category

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
27 Oct 2023 SH19 Statement of capital on 27 October 2023
  • GBP 1
27 Oct 2023 SH20 Statement by Directors
27 Oct 2023 CAP-SS Solvency Statement dated 25/10/23
27 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share capital a/c 25/10/2023
26 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
01 Dec 2022 MR04 Satisfaction of charge 1 in full
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
08 Feb 2022 MA Memorandum and Articles of Association
08 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 PSC05 Change of details for Grimco Uk, Ltd. as a person with significant control on 15 December 2021
11 Jan 2022 PSC02 Notification of Grimco Uk, Ltd. as a person with significant control on 30 September 2021
11 Jan 2022 PSC07 Cessation of Tracey Morgan as a person with significant control on 30 September 2021
11 Jan 2022 PSC07 Cessation of Dennis Morgan as a person with significant control on 30 September 2021
03 Nov 2021 AA01 Current accounting period extended from 31 December 2021 to 31 December 2022
11 Oct 2021 AP01 Appointment of Amy M. Salzman as a director on 30 September 2021
08 Oct 2021 TM02 Termination of appointment of Dennis Morgan as a secretary on 30 September 2021
08 Oct 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
08 Oct 2021 AD01 Registered office address changed from Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE to 5 New Street Square London EC4A 3TW on 8 October 2021
08 Oct 2021 TM01 Termination of appointment of Dennis Morgan as a director on 30 September 2021
08 Oct 2021 TM01 Termination of appointment of Tracey Morgan as a director on 30 September 2021
16 Sep 2021 AA Group of companies' accounts made up to 30 June 2021