Advanced company searchLink opens in new window

CUBITIC LIMITED

Company number 09187425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-17
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