- Company Overview for QUBE TECHNOLOGIES UK LIMITED (09690927)
- Filing history for QUBE TECHNOLOGIES UK LIMITED (09690927)
- People for QUBE TECHNOLOGIES UK LIMITED (09690927)
- More for QUBE TECHNOLOGIES UK LIMITED (09690927)
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
|