- Company Overview for CUBE SMS LIMITED (09019600)
- Filing history for CUBE SMS LIMITED (09019600)
- People for CUBE SMS LIMITED (09019600)
- More for CUBE SMS LIMITED (09019600)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2016 | DS01 | Application to strike the company off the register | |
31 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AD01 | Registered office address changed from C/O Zoe Norcliffe Unit C Nepshaw Lane South, Gildersome Morley Leeds West Yorkshire LS27 7JQ to Unit C Nepshaw Lane South, Gildersome Morley Leeds LS27 7JQ on 31 May 2016 | |
22 Feb 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 29 February 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AD01 | Registered office address changed from Northgate 118 North Street Leeds West Yorkshire LS2 7PN United Kingdom to C/O Zoe Norcliffe Unit C Nepshaw Lane South, Gildersome Morley Leeds West Yorkshire LS27 7JQ on 13 May 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Richard Mark Kinsey as a director on 23 February 2015 | |
30 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-30
|