Advanced company searchLink opens in new window

CUBED PROFESSIONALS NOMINEES LTD

Company number 09432762

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
11 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
03 Apr 2019 AD01 Registered office address changed from 39 Stanhope Gardens London SW7 5QY England to 27 Old Gloucester Street London WC1N 3AX on 3 April 2019
16 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
10 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
14 Jun 2017 AD01 Registered office address changed from Flat 7 2, Exchange Court London WC2R 0PP United Kingdom to 39 Stanhope Gardens London SW7 5QY on 14 June 2017
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
13 Apr 2015 TM01 Termination of appointment of Rachel Mary Wilson as a director on 1 April 2015
10 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-10
  • GBP 100