Advanced company searchLink opens in new window

OVAL CUBE LIMITED

Company number 06850620

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)
20 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2020 WU15 Notice of final account prior to dissolution
13 Dec 2018 WU07 Progress report in a winding up by the court
15 Dec 2017 WU07 Progress report in a winding up by the court
23 Dec 2016 LIQ MISC Insolvency:liquidators annual progress report to 21/10/2016
03 Dec 2015 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to C12 Marquis Court Marquisway Team Valley Gateshead Tyne & Wear NE11 0RU on 3 December 2015
01 Dec 2015 4.31 Appointment of a liquidator
01 Dec 2015 COCOMP Order of court to wind up
09 Nov 2015 1.4 Notice of completion of voluntary arrangement
09 Nov 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 November 2015
11 Aug 2015 1.4 Notice of completion of voluntary arrangement
10 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
26 May 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2015
12 May 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
12 May 2015 CH01 Director's details changed for Stephen David Saunders on 1 April 2015
12 May 2015 AD01 Registered office address changed from 15 Alma Road Reigate Surrey RH2 0DH to 71-75 Shelton Street London WC2H 9JQ on 12 May 2015
27 Nov 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
27 Nov 2014 TM02 Termination of appointment of a secretary
26 Nov 2014 AD01 Registered office address changed from 15 Alma Road Reigate Surrey RH2 0DH England to 15 Alma Road Reigate Surrey RH2 0DH on 26 November 2014
26 Nov 2014 AD01 Registered office address changed from 15 Bell Street Reigate Surrey RH2 7AD England to 15 Alma Road Reigate Surrey RH2 0DH on 26 November 2014
26 Nov 2014 TM02 Termination of appointment of David Aelberry Saunders as a secretary on 14 March 2013
23 May 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10
01 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders