- Company Overview for CUBIFY LTD (12351457)
- Filing history for CUBIFY LTD (12351457)
- People for CUBIFY LTD (12351457)
- More for CUBIFY LTD (12351457)
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) |
---|---|---|---|
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2024 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
18 Jan 2024 | AP01 | Appointment of Mr Precieux Ngongo as a director on 10 August 2021 | |
18 Jan 2024 | PSC01 | Notification of Samuel Adetula as a person with significant control on 10 August 2021 | |
18 Jan 2024 | AD01 | Registered office address changed from 25 Cabot Square London E14 4QZ England to 20 Flat 1-4 Richmond Road Ilford IG11 1JF on 18 January 2024 | |
18 Jan 2024 | PSC07 | Cessation of Conner Olujimi as a person with significant control on 10 August 2021 | |
18 Jan 2024 | TM01 | Termination of appointment of Conner Olujimi as a director on 10 August 2021 | |
12 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
26 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Aug 2021 | AD01 | Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 25 Cabot Square London E14 4QZ on 18 August 2021 | |
05 Aug 2021 | PSC04 | Change of details for Mr Conner Olujimi as a person with significant control on 5 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 18 Langport House Leyburn Road Romford RM3 8nd England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 5 August 2021 | |
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
25 Jan 2021 | AD01 | Registered office address changed from 29 Bell Avenue Romford Essex RM3 7DD United Kingdom to 18 Langport House Leyburn Road Romford RM3 8nd on 25 January 2021 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates |