Advanced company searchLink opens in new window

CUBE ASSET MANAGEMENT LIMITED

Company number 06650912

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
26 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
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
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
12 May 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
18 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
24 Jun 2013 AP01 Appointment of Mr Jonathan Mark Edward Lawes as a director
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
20 Jul 2012 AD01 Registered office address changed from 10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN on 20 July 2012
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
27 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
26 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009