Advanced company searchLink opens in new window

CUBAN FURY DANCE LTD

Company number 10056465

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2023 DS01 Application to strike the company off the register
22 Mar 2023 PSC07 Cessation of Pet House Vets Ltd as a person with significant control on 1 April 2021
22 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
09 Mar 2021 CH01 Director's details changed for Dr Klaudia Katarzyna Gajos on 1 March 2021
09 Mar 2021 PSC04 Change of details for Dr Klaudia Katarzyna Gajos as a person with significant control on 1 March 2021
09 Mar 2021 PSC05 Change of details for Locum Services Klaudia Gajos Ltd as a person with significant control on 1 March 2021
31 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 AD01 Registered office address changed from 123 Abingdon Road Birmingham B23 5HX England to 28 Buxton Road Birmingham B23 5HU on 16 December 2019
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
04 Feb 2019 AD01 Registered office address changed from 118 Yew Tree Road Aston Birmingham B6 6RU England to 123 Abingdon Road Birmingham B23 5HX on 4 February 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Dec 2017 AD01 Registered office address changed from 17 Glebeland Close Birmingham West Midlands B16 8BD to 118 Yew Tree Road Aston Birmingham B6 6RU on 13 December 2017
19 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 1
20 Jul 2016 AD01 Registered office address changed from 46 st Marks Crescent Birmingham B1 2PX United Kingdom to 17 Glebeland Close Birmingham West Midlands B16 8BD on 20 July 2016