- Company Overview for CRUSHED AND CUBED LIMITED (09970157)
- Filing history for CRUSHED AND CUBED LIMITED (09970157)
- People for CRUSHED AND CUBED LIMITED (09970157)
- Registers for CRUSHED AND CUBED LIMITED (09970157)
- More for CRUSHED AND CUBED LIMITED (09970157)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | DS01 | Application to strike the company off the register | |
13 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from 1 Poplar Avenue Kings Heath Birmingham B14 7AE England to 30 Mary Vale Road Birmingham B30 2DE on 4 June 2021 | |
08 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
23 Sep 2019 | PSC01 | Notification of Katherine Elizabeth Rouse as a person with significant control on 26 October 2016 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
28 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
22 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 January 2017 | |
08 Aug 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
08 Aug 2017 | TM01 | Termination of appointment of Nicholas Anthony Koster as a director on 25 July 2016 | |
08 Aug 2017 | PSC07 | Cessation of Nik Koster as a person with significant control on 25 July 2016 | |
08 Aug 2017 | AD01 | Registered office address changed from 17&18 Station Point Sandycombe Road 17&18 Station Point Richmond TW9 2AD England to 1 Poplar Avenue Kings Heath Birmingham B14 7AE on 8 August 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
06 Feb 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Thomas Oliver Cullen as a director on 26 October 2016 | |
04 Jan 2017 | AP01 | Appointment of Miss Katherine Elizabeth Rouse as a director on 26 October 2016 | |
04 Jan 2017 | AD01 | Registered office address changed from Unit 317 Zellig Gibb Street Birmingham B9 4AA United Kingdom to 17&18 Station Point Sandycombe Road 17&18 Station Point Richmond TW9 2AD on 4 January 2017 |