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)
05 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
27 Aug 2009 363a Return made up to 09/07/09; full list of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from 10 ivory house plantation wharf london SW11 3TN
06 Oct 2008 287 Registered office changed on 06/10/2008 from 17 savile row london W1S 3PN
18 Sep 2008 288b Appointment terminate, secretary eps secretaries LIMITED logged form
18 Sep 2008 288a Director appointed stuart campbell loggie
18 Sep 2008 288a Director and secretary appointed christopher patrick oliver
15 Sep 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2008 88(2) Ad 11/09/08\gbp si 999@1=999\gbp ic 1/1000\
15 Sep 2008 288b Appointment terminated secretary eps secretaries LIMITED
15 Sep 2008 287 Registered office changed on 15/09/2008 from chertsey road sunbury-on-thames middlesex TW16 7BP
04 Aug 2008 MEM/ARTS Memorandum and Articles of Association
04 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2008 288a Director appointed timothy michael hayne
04 Aug 2008 288a Director appointed brian charles tisdall
04 Aug 2008 288b Appointment terminated director mikjon LIMITED
04 Aug 2008 287 Registered office changed on 04/08/2008 from lacon house theobald`s road london WC1X 8RW
04 Aug 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
09 Jul 2008 NEWINC Incorporation