- Company Overview for KUBEX (U.K.) LIMITED (06837378)
- Filing history for KUBEX (U.K.) LIMITED (06837378)
- People for KUBEX (U.K.) LIMITED (06837378)
- Charges for KUBEX (U.K.) LIMITED (06837378)
- Insolvency for KUBEX (U.K.) LIMITED (06837378)
- More for KUBEX (U.K.) LIMITED (06837378)
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) |
---|---|---|---|
02 May 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
07 Nov 2013 | MR01 | Registration of charge 068373780003 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from Stepney Lane Hull HU5 1LJ England on 24 April 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr Anthony James Cook on 5 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from Kubex Uk Ltd Stepney Lane Hull East Yorkshire HU5 1LJ on 14 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Rachel Anne Cook on 5 March 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from 132-134 Francis Street Hull East Yorkshire HU2 8DT on 16 January 2012 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Susan Cook as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Arthur Cook as a director | |
06 Oct 2011 | TM02 | Termination of appointment of Susan Cook as a secretary | |
14 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
14 Apr 2011 | CH03 | Secretary's details changed for Susan Cook on 5 March 2011 | |
07 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr Anthony James Cook on 5 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Rachel Anne Cook on 5 March 2010 | |
15 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2009
|
|
11 Jan 2010 | AP01 | Appointment of Rachel Anne Cook as a director |