Advanced company searchLink opens in new window

CUBIC ACQUISITIONS (NO 2) LIMITED

Company number 06088633

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2011 DS01 Application to strike the company off the register
22 Mar 2011 AP01 Appointment of Mr Manssor Hussain as a director
22 Mar 2011 TM01 Termination of appointment of Cleere Nominees Limited as a director
18 Jan 2011 AD01 Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011
08 Jul 2010 AA Accounts for a dormant company made up to 28 February 2010
13 May 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
13 May 2010 CH04 Secretary's details changed for Cleere Secretaries Limited on 1 October 2009
13 May 2010 CH02 Director's details changed for Cleere Nominees Limited on 1 October 2009
12 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
15 May 2009 CERTNM Company name changed blossoming brides LIMITED\certificate issued on 18/05/09
13 Mar 2009 363a Return made up to 07/02/09; full list of members
17 Jul 2008 AA Accounts made up to 29 February 2008
18 Feb 2008 363a Return made up to 07/02/08; full list of members
18 Feb 2008 288c Secretary's particulars changed
24 Jan 2008 287 Registered office changed on 24/01/08 from: 7 spibey crescent, rothwell leeds west yorkshire LS26 0NR
26 Oct 2007 288a New director appointed
26 Oct 2007 288b Director resigned
07 Feb 2007 NEWINC Incorporation