- Company Overview for CUBITIC LIMITED (09187425)
- Filing history for CUBITIC LIMITED (09187425)
- People for CUBITIC LIMITED (09187425)
- Insolvency for CUBITIC LIMITED (09187425)
- More for CUBITIC LIMITED (09187425)
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) |
---|---|---|---|
09 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
09 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
06 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 28 February 2022 | |
10 Aug 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 10 August 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to 93 Monks Way Southampton Hampshire SO18 2LR on 9 April 2021 | |
07 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | LIQ01 | Declaration of solvency | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
16 Oct 2020 | PSC04 | Change of details for Mr Andries Petrus Jacobus Els as a person with significant control on 30 September 2020 | |
16 Oct 2020 | PSC07 | Cessation of Elizma Els as a person with significant control on 30 September 2020 | |
26 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
27 Mar 2019 | PSC01 | Notification of Elizma Els as a person with significant control on 18 March 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Andries Petrus Jacobus Els as a person with significant control on 18 March 2019 | |
27 Mar 2019 | AP01 | Appointment of Mrs Elizma Els as a director on 18 March 2019 | |
22 Feb 2019 | PSC04 | Change of details for Mr Andries Petrus Jacobus Els as a person with significant control on 22 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Andries Petrus Jacobus Els on 22 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
19 Dec 2018 | PSC04 | Change of details for Mr Andries Petrus Jacobus Els as a person with significant control on 13 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of Ryan Topping as a person with significant control on 13 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of Renjith Reghunathan Nair as a person with significant control on 13 December 2018 |