- Company Overview for P CUBE PROPERTIES LIMITED (07187393)
- Filing history for P CUBE PROPERTIES LIMITED (07187393)
- People for P CUBE PROPERTIES LIMITED (07187393)
- Charges for P CUBE PROPERTIES LIMITED (07187393)
- More for P CUBE PROPERTIES LIMITED (07187393)
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
|
|
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
|
|
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
|
|
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
|