- Company Overview for CUBE BRANDING LIMITED (06900007)
- Filing history for CUBE BRANDING LIMITED (06900007)
- People for CUBE BRANDING LIMITED (06900007)
- More for CUBE BRANDING LIMITED (06900007)
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
|
|
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 |