- Company Overview for CUBICLE HERO LIMITED (07829457)
- Filing history for CUBICLE HERO LIMITED (07829457)
- People for CUBICLE HERO LIMITED (07829457)
- More for CUBICLE HERO LIMITED (07829457)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2016 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Mar 2016 | RT01 | Administrative restoration application | |
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from C/O Richard Kerrigan South Lodge Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England on 24 April 2013 | |
05 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | NEWINC | Incorporation |