Advanced company searchLink opens in new window

CUBE 22 LTD

Company number NI065320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2017 4.72(NI) Return of final meeting in a members' voluntary winding up
03 Apr 2017 4.71(NI) Declaration of solvency
08 Mar 2017 VL1 Appointment of a liquidator
08 Mar 2017 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
27 Feb 2017 AA Total exemption full accounts made up to 31 October 2016
21 Dec 2016 AA01 Previous accounting period extended from 30 June 2016 to 31 October 2016
14 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
06 Mar 2015 AD01 Registered office address changed from 22a Cultra Station Road Holywood Co. Down BT18 0AU Northern Ireland to 2a Cultra Station Road Holywood Co. Down BT18 0AU on 6 March 2015
06 Mar 2015 CH03 Secretary's details changed for Ms Gillian Gillespie on 26 February 2015
06 Mar 2015 CH01 Director's details changed for Mr James Wiltshire on 26 February 2015
04 Mar 2015 CH03 Secretary's details changed for Ms Gillian Gillespie on 26 February 2015
04 Mar 2015 AD01 Registered office address changed from 22a Cultra Station Road Holywood Holywood Co. Down BT18 0AU Northern Ireland to 22a Cultra Station Road Holywood Co. Down BT18 0AU on 4 March 2015
03 Mar 2015 CH01 Director's details changed for Mr James Wiltshire on 26 February 2015
03 Mar 2015 CH03 Secretary's details changed for Ms Gillian Gillespie on 26 February 2015
03 Mar 2015 CH01 Director's details changed for Mr James Wiltshire on 26 February 2015
03 Mar 2015 CH01 Director's details changed for Mr James Wiltshire on 26 February 2015
03 Mar 2015 AD01 Registered office address changed from 132 Gilford Road Portadown Craigavon Co. Armagh BT63 5LD Northern Ireland to 22a Cultra Station Road Holywood Holywood Co. Down BT18 0AU on 3 March 2015
22 Sep 2014 CH01 Director's details changed for Mr James Wiltshire on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from 220 Bangor Road Holywood Co. Down BT18 0JF to 132 Gilford Road Portadown Craigavon Co. Armagh BT63 5LD on 22 September 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
15 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013