- Company Overview for CUBED CONSULTING LIMITED (05680740)
- Filing history for CUBED CONSULTING LIMITED (05680740)
- People for CUBED CONSULTING LIMITED (05680740)
- More for CUBED CONSULTING LIMITED (05680740)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2014 | DS01 | Application to strike the company off the register | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Simon Stuart Jones on 19 January 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Edward James Baverstock on 19 January 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Simon Stuart Jones on 19 January 2011 | |
14 Feb 2011 | CH01 | Director's details changed for John Michael Christopher Bradshaw on 19 January 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Edward James Baverstock on 19 January 2011 | |
14 Feb 2011 | CH03 | Secretary's details changed for Simon Stuart Jones on 19 January 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Terence Paul Bolton on 19 January 2011 | |
26 Oct 2010 | AD01 | Registered office address changed from The Old School House 63a High Street Bridgnorth Shropshire WV16 4DX United Kingdom on 26 October 2010 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Terence Paul Bolton on 19 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Simon Stuart Jones on 19 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for John Michael Christopher Bradshaw on 19 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Edward James Baverstock on 19 January 2010 |