Advanced company searchLink opens in new window

QUBIC RECRUITMENT SOLUTIONS LTD

Company number 05275567

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2017 DS01 Application to strike the company off the register
07 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
02 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Aug 2016 AP03 Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016
31 May 2016 TM01 Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016
26 Apr 2016 AP01 Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016
24 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,500
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 CH01 Director's details changed for Mr Andrew John Hogarth on 16 April 2015
16 Apr 2015 CH01 Director's details changed for Mr Andrew John Hogarth on 14 January 2015
29 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
05 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,500
05 Nov 2014 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
04 Nov 2014 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jun 2014 MR04 Satisfaction of charge 3 in full
14 Jun 2014 MR04 Satisfaction of charge 2 in full
16 May 2014 AP01 Appointment of Mr Phillip Neil Ledgard as a director
03 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1,500
31 Jul 2013 TM02 Termination of appointment of Timothy Jackson as a secretary
31 Jul 2013 TM01 Termination of appointment of Timothy Jackson as a director
12 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012