- Company Overview for CUBE HOLDINGS LIMITED (09928514)
- Filing history for CUBE HOLDINGS LIMITED (09928514)
- People for CUBE HOLDINGS LIMITED (09928514)
- More for CUBE HOLDINGS LIMITED (09928514)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2016 | DS01 | Application to strike the company off the register | |
28 Jan 2016 | AP03 | Appointment of Barry Alan French as a secretary on 28 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Barry Alan French as a director on 28 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr Neil John Taylor as a director on 28 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Andrew James Hollingworth as a director on 28 January 2016 | |
28 Jan 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 30 September 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR England to The Chapel, Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 28 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Rebecca Jayne Finding as a director on 28 January 2016 | |
23 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-23
|