Advanced company searchLink opens in new window

P CUBE PROPERTIES LIMITED

Company number 07187393

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2017 DS01 Application to strike the company off the register
24 May 2017 AA01 Current accounting period extended from 30 April 2017 to 31 May 2017
27 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
19 Jan 2017 AA Accounts for a small company made up to 30 April 2016
17 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
22 Dec 2015 AA Accounts for a small company made up to 30 April 2015
10 Dec 2015 CH01 Director's details changed for Mr Amit Srulik Green on 10 December 2015
10 Dec 2015 CH01 Director's details changed for Mr Stephen Jeremy Bellau on 10 December 2015
09 May 2015 MR04 Satisfaction of charge 2 in full
16 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
10 Dec 2014 AA Accounts for a small company made up to 30 April 2014
19 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
31 Dec 2013 AA Accounts for a small company made up to 30 April 2013
21 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
19 Mar 2013 AP03 Appointment of William Frederick Bennett as a secretary
19 Feb 2013 TM02 Termination of appointment of Michael Keidan as a secretary
23 Nov 2012 AA Accounts for a small company made up to 30 April 2012
02 Apr 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
08 Dec 2011 AA Accounts for a small company made up to 30 April 2011
10 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
17 Mar 2011 AP02 Appointment of Wpg Registrars Limited as a director
22 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association