- Company Overview for CUBEX LAND (VICTORIA STREET) LIMITED (05979372)
- Filing history for CUBEX LAND (VICTORIA STREET) LIMITED (05979372)
- People for CUBEX LAND (VICTORIA STREET) LIMITED (05979372)
- Charges for CUBEX LAND (VICTORIA STREET) LIMITED (05979372)
- More for CUBEX LAND (VICTORIA STREET) LIMITED (05979372)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jul 2014 | CH01 | Director's details changed for Mr Alexander David William Price on 15 July 2014 | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2014 | DS01 | Application to strike the company off the register | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
06 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
18 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 | |
09 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
22 Jan 2009 | 288c | Director's change of particulars / rupert sheldon / 13/12/2008 | |
28 Oct 2008 | 363a | Return made up to 26/10/08; full list of members | |
27 Aug 2008 | 395 |
Duplicate mortgage certificatecharge no:3
|
|
15 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jun 2008 | 288b | Appointment terminated director christopher digby bell | |
18 Jun 2008 | 288a | Director appointed christopher harvey digby bell |