Advanced company searchLink opens in new window

CUBEX LAND (VICTORIA STREET) LIMITED

Company number 05979372

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)
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
  • GBP 1
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