Advanced company searchLink opens in new window

CUBANA (UK) LIMITED

Company number 05661093

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)
28 Sep 2017 PSC04 Change of details for Mr Phillip Anthony Charles Lawrence Oppenheim as a person with significant control on 27 September 2017
18 Sep 2017 AP01 Appointment of Mr Marek Stephan Gummieny as a director on 1 March 2017
18 Sep 2017 TM01 Termination of appointment of Nicholas Francis St Aubyn as a director on 23 June 2017
18 Sep 2017 TM01 Termination of appointment of Anthony Michael Vincent Coombs as a director on 23 June 2017
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 8,224
12 Apr 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Mar 2017 RP04AR01 Second filing of the annual return made up to 16 February 2016
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 6,876
28 Feb 2017 AP01 Appointment of James Parton as a director on 10 February 2017
27 Feb 2017 AP01 Appointment of Mr Nicholas Francis St Aubyn as a director on 10 February 2017
10 Feb 2017 AD01 Registered office address changed from , 45-46 Lower Marsh Lower Marsh, London, SE1 7RG, England to 48 Lower Marsh Lower Marsh London SE1 7RG on 10 February 2017
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 11 June 2016
  • GBP 7,040
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
19 May 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6,847.5
  • ANNOTATION Clarification a second filed AR01 was registered on 20/03/2017
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 6,847.50
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 6,681.00
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 Jun 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
17 Jun 2015 AD01 Registered office address changed from , 1 Knights Court, Archers Way Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA to 45-46 Lower Marsh Lower Marsh London SE1 7RG on 17 June 2015
11 May 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 4,927.0
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013