Advanced company searchLink opens in new window

CUBE BRANDING LIMITED

Company number 06900007

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2013 DS01 Application to strike the company off the register
21 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
21 Oct 2012 AA Accounts for a dormant company made up to 31 May 2012
23 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Mr Paul Allen on 1 September 2011
13 Sep 2011 CH01 Director's details changed for Mr Paul Allen on 1 September 2011
27 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
06 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from 5 Chapel Street Petersfield Hampshire GU32 3DT United Kingdom on 6 June 2011
06 Jun 2011 CH01 Director's details changed for Mr Paul Allen on 1 May 2011
06 Jun 2011 AD01 Registered office address changed from 3 Somerville Court Cirencester GL7 1TG on 6 June 2011
06 Jun 2011 TM01 Termination of appointment of Christopher Griffiths as a director
13 Aug 2010 AA Accounts for a dormant company made up to 31 May 2010
06 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Christopher James William Griffiths on 8 May 2010
08 May 2009 NEWINC Incorporation