- Company Overview for CUBA DE-CADENET LIMITED (13850938)
- Filing history for CUBA DE-CADENET LIMITED (13850938)
- People for CUBA DE-CADENET LIMITED (13850938)
- More for CUBA DE-CADENET LIMITED (13850938)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 13850938 - Companies House Default Address, Cardiff, CF14 8LH on 18 August 2023 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
07 Jul 2022 | AP01 |
Appointment of Mr James Ashford Lee as a director on 15 January 2022
|
|
07 Jul 2022 | PSC01 | Notification of James Ashford Lee as a person with significant control on 15 January 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Mayfield Court Junction Road Burgess Hill RH15 0TN on 7 July 2022 | |
17 Jun 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 12 June 2022 | |
17 Jun 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 12 June 2022 | |
15 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-15
|