Advanced company searchLink opens in new window

CUBIST LIMITED

Company number 05908592

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-23
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
  • GBP 100
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