Advanced company searchLink opens in new window

QUBE TECHNOLOGIES UK LIMITED

Company number 09690927

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2018 DS01 Application to strike the company off the register
09 Nov 2018 AD01 Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 9 November 2018
13 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
13 Sep 2018 PSC04 Change of details for Mr Tandabany Mourougane as a person with significant control on 13 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Tandabany Mourougane on 13 September 2018
13 Sep 2018 AD01 Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 13 September 2018
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
19 Mar 2018 CH01 Director's details changed for Mr Tandabany Mourougane on 19 March 2018
19 Mar 2018 PSC04 Change of details for Mr Tandabany Mourougane as a person with significant control on 19 March 2018
19 Mar 2018 AD01 Registered office address changed from 82 Draper Close Grays RM20 4BJ England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 19 March 2018
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
21 Aug 2017 CH01 Director's details changed for Mr Tandabany Mourougane on 21 August 2017
21 Aug 2017 PSC04 Change of details for Mr Tandabany Mourougane as a person with significant control on 21 August 2017
21 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
22 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
22 Nov 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 82 Draper Close Grays RM20 4BJ on 22 November 2016
19 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
19 Aug 2016 CH01 Director's details changed for Mr Tandabany Mourougane on 19 August 2016
19 Aug 2016 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 19 August 2016
17 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-17
  • GBP 1,000