Advanced company searchLink opens in new window

CUBE INVESTORS LIMITED

Company number 06619125

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
07 Mar 2017 AP03 Appointment of Mr Stuart Loggie as a secretary on 26 January 2017
07 Mar 2017 TM02 Termination of appointment of Christopher Patrick Oliver as a secretary on 26 January 2017
07 Mar 2017 TM01 Termination of appointment of Christopher Patrick Oliver as a director on 26 January 2017
08 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
07 Dec 2016 AP01 Appointment of Mr Stuart Campbell Loggie as a director on 7 April 2015
07 Dec 2016 AP01 Appointment of Mr Jonathan Mark Edward Lawes as a director on 7 April 2015
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
06 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
15 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
07 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Sep 2012 AD01 Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 6 September 2012
15 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
15 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders