- Company Overview for CUBE RE:TREAT LTD. (SC391017)
- Filing history for CUBE RE:TREAT LTD. (SC391017)
- People for CUBE RE:TREAT LTD. (SC391017)
- More for CUBE RE:TREAT LTD. (SC391017)
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) |
---|---|---|---|
14 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
14 Jan 2015 | CH01 | Director's details changed for Robert Alexander Collin on 14 January 2015 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
28 Jan 2011 | AP01 | Appointment of Alison Lorraine Allan as a director | |
28 Jan 2011 | AP01 | Appointment of Robert Alexander Collin as a director | |
28 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 24 January 2011
|
|
28 Jan 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 | |
28 Jan 2011 | AP03 | Appointment of Alison Lorraine Allan as a secretary | |
12 Jan 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
12 Jan 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
05 Jan 2011 | NEWINC | Incorporation |