- Company Overview for CUBIST LIMITED (05908592)
- Filing history for CUBIST LIMITED (05908592)
- People for CUBIST LIMITED (05908592)
- Insolvency for CUBIST LIMITED (05908592)
- More for CUBIST LIMITED (05908592)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Jul 2021 | LIQ01 | Declaration of solvency | |
12 Jan 2021 | AD02 | Register inspection address has been changed to 103 Meadvale Road London W5 1NB | |
06 Jan 2021 | AD01 | Registered office address changed from 103 Meadvale Road London W5 1NB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 January 2021 | |
06 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Dec 2020 | AA01 | Previous accounting period extended from 31 August 2020 to 31 October 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
22 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
06 Aug 2018 | PSC01 | Notification of Celia Peart as a person with significant control on 1 September 2017 | |
06 Aug 2018 | PSC04 | Change of details for Mr Thomas Psaropoulos as a person with significant control on 1 September 2017 | |
23 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Thomas Psaropoulos on 20 December 2014 | |
17 Aug 2015 | CH03 | Secretary's details changed for Celia Louise Peart on 20 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 14 Thorpe Hall Mansions Eaton Rise London W5 2HB to 103 Meadvale Road London W5 1NB on 11 December 2014 |