- Company Overview for CUBE 22 LTD (NI065320)
- Filing history for CUBE 22 LTD (NI065320)
- People for CUBE 22 LTD (NI065320)
- Insolvency for CUBE 22 LTD (NI065320)
- More for CUBE 22 LTD (NI065320)
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
|
|
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
|
|
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
|
|
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
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |