- Company Overview for CUBE DEVELOP LIMITED (06779063)
- Filing history for CUBE DEVELOP LIMITED (06779063)
- People for CUBE DEVELOP LIMITED (06779063)
- Charges for CUBE DEVELOP LIMITED (06779063)
- More for CUBE DEVELOP LIMITED (06779063)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Mr Darrell Boyd on 23 December 2013 | |
23 May 2014 | AD01 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 23 May 2014 | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
31 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Apr 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Mr Darrell Boyd on 30 September 2010 | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mr Darrell Boyd on 21 October 2009 | |
23 Dec 2008 | NEWINC | Incorporation |