- Company Overview for CUBIST (UK) LTD (08959722)
- Filing history for CUBIST (UK) LTD (08959722)
- People for CUBIST (UK) LTD (08959722)
- Insolvency for CUBIST (UK) LTD (08959722)
- Registers for CUBIST (UK) LTD (08959722)
- More for CUBIST (UK) LTD (08959722)
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) |
---|---|---|---|
25 Feb 2015 | TM01 | Termination of appointment of Patrick Volkert Jozef Johannes Vink as a director on 24 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Boris Donatien Maxime Javelle as a director on 24 February 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Patrick Volkert Jozef Johannes Vink on 26 March 2014 | |
02 Feb 2015 | TM02 | Termination of appointment of Thomas James Desrosier as a secretary on 22 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Thomas James Desrosier as a director on 22 January 2015 | |
24 Nov 2014 | AD01 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU on 24 November 2014 | |
10 Nov 2014 | TM01 | Termination of appointment of Christian Michael Dreger as a director on 16 October 2014 | |
12 Aug 2014 | AP01 | Appointment of Timothy John Dourous as a director on 23 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Christian Michael Dreger as a director on 23 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Boris Donatien Maxime Javelle as a director on 23 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Michael John Tomsicek as a director on 23 July 2014 | |
31 Mar 2014 | TM02 | Termination of appointment of Wingrave Yeats Limited as a secretary | |
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|