Advanced company searchLink opens in new window

CUBRIK SOLUTIONS LIMITED

Company number 06501243

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2017 DS01 Application to strike the company off the register
08 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
08 Mar 2017 AA Micro company accounts made up to 28 February 2017
03 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
01 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Sep 2013 CH01 Director's details changed for Mr Marvin Leigh Beaver on 19 September 2013
19 Sep 2013 CH01 Director's details changed for Mr Paul Robert Glancy on 19 September 2013
13 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from First Floor, Unit 7 Waterside Trading Estate Hamm Moor Lane Addlestone Surrey KT15 2SN on 15 February 2012
16 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Marvin Leigh Beaver on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Mr Paul Robert Glancy on 12 February 2010
03 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009