Advanced company searchLink opens in new window

CUBICO BRAZIL HOLDINGS UK LIMITED

Company number 08407816

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2022 DS01 Application to strike the company off the register
26 Aug 2022 SH19 Statement of capital on 26 August 2022
  • GBP 2,000
25 Aug 2022 SH20 Statement by Directors
25 Aug 2022 CAP-SS Solvency Statement dated 22/08/22
25 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/08/2022
10 Aug 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 TM01 Termination of appointment of Henrique De Almeida Rodrigues as a director on 3 June 2022
13 Apr 2022 AP01 Appointment of Gordon Christopher Walding as a director on 31 March 2022
08 Apr 2022 TM01 Termination of appointment of William Emil Taylor as a director on 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
08 Mar 2022 PSC05 Change of details for Cubico Sustainable Investments Limited as a person with significant control on 14 December 2020
05 Sep 2021 AA Full accounts made up to 31 December 2020
03 Aug 2021 AP01 Appointment of Matthew Scott Donaldson as a director on 23 July 2021
03 Aug 2021 TM01 Termination of appointment of Alberto Ramos as a director on 23 July 2021
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
18 Dec 2020 CH01 Director's details changed for Mr Alberto Ramos on 14 December 2020
18 Dec 2020 AD01 Registered office address changed from Floor 15 110 Bishopsgate London EC2N 4AY United Kingdom to Cubico Sustainable Investments 70 st Mary Axe London EC3A 8BE on 18 December 2020
23 Nov 2020 AA Full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
28 Jan 2020 AD01 Registered office address changed from 110 Floor 15 Bishopsgate London EC2N 4AY to Floor 15 110 Bishopsgate London EC2N 4AY on 28 January 2020
09 Jul 2019 AA Full accounts made up to 31 December 2018
06 Mar 2019 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
05 Mar 2019 AD02 Register inspection address has been changed from 110 Floor 15 Bishopsgate London EC2N 4AY England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE