- Company Overview for CUBE CAPITAL INVESTMENT MANAGEMENT LIMITED (04444759)
- Filing history for CUBE CAPITAL INVESTMENT MANAGEMENT LIMITED (04444759)
- People for CUBE CAPITAL INVESTMENT MANAGEMENT LIMITED (04444759)
- Charges for CUBE CAPITAL INVESTMENT MANAGEMENT LIMITED (04444759)
- Insolvency for CUBE CAPITAL INVESTMENT MANAGEMENT LIMITED (04444759)
- More for CUBE CAPITAL INVESTMENT MANAGEMENT LIMITED (04444759)
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) |
---|---|---|---|
24 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Apr 2018 | AD01 | Registered office address changed from 43 Brook Street London W1K 4HJ England to The Shard 32 London Bridge Street London SE1 9SG on 10 April 2018 | |
09 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2018 | LIQ01 | Declaration of solvency | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 43 Brook Street London W1K 4HJ on 31 May 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | CH03 | Secretary's details changed for Mr Michael Williams on 1 June 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Mr Alan Sipols on 1 June 2016 | |
14 Jun 2016 | CH01 | Director's details changed for Mr Francois Claude Buclez on 1 June 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from Fourth Floor 180 Great Portland Street London W1W 5QZ to International House 24 Holborn Viaduct London EC1A 2BN on 10 February 2016 | |
04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
13 Nov 2014 | TM01 | Termination of appointment of Oleg Pavlov as a director on 13 November 2014 | |
23 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
01 Aug 2014 | AP01 | Appointment of Mr Oleg Pavlov as a director on 1 August 2014 | |
24 Jul 2014 | CERTNM |
Company name changed cube capital uk LIMITED\certificate issued on 24/07/14
|
|
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | CONNOT | Change of name notice | |
27 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|