- Company Overview for HCUBESYS LIMITED (07444889)
- Filing history for HCUBESYS LIMITED (07444889)
- People for HCUBESYS LIMITED (07444889)
- More for HCUBESYS LIMITED (07444889)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
13 Sep 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
16 Feb 2018 | AD01 | Registered office address changed from Unit B2 Seedbed Centre, Avenue Road Nechells Birmingham B7 4NT England to 13 Curlew Way Hayes UB4 9UH on 16 February 2018 | |
19 Dec 2017 | PSC01 | Notification of Azubike Olisaemeka Belonwu as a person with significant control on 6 April 2016 | |
19 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
21 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Jun 2016 | AD01 | Registered office address changed from 13 Curlew Way Hayes Middlesex UB4 9UH to Unit B2 Seedbed Centre, Avenue Road Nechells Birmingham B7 4NT on 24 June 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Mr Azubike Olisaemeka Belonwu on 8 June 2016 |