Advanced company searchLink opens in new window

CUBEMAKER GP LIMITED

Company number 06642256

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
18 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
18 Jul 2017 PSC05 Change of details for Ropemaker Deansgate Limited as a person with significant control on 13 July 2017
18 Jul 2017 CH01 Director's details changed for Mr Christopher Patrick Oliver on 13 July 2017
18 Jul 2017 CH03 Secretary's details changed for Mr Christopher Patrick Oliver on 13 July 2017
29 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 31 August 2016
21 Sep 2016 TM01 Termination of appointment of Timothy Michael Hayne as a director on 21 September 2016
16 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
19 Feb 2016 AA Total exemption full accounts made up to 30 September 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
11 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
11 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
09 Jul 2012 AD01 Registered office address changed from 10 Ivory House Plantation Wharf Battersea London SW11 3TN on 9 July 2012
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
22 Dec 2011 TM01 Termination of appointment of Brian Tisdall as a director
11 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders