Download leads from Nexok and grow your business. Find out more

KUBE (GB) Limited

Documents

Total Documents155
Total Pages526

Filing History

29 December 2020Final Gazette dissolved via compulsory strike-off
15 April 2020Compulsory strike-off action has been suspended
10 March 2020First Gazette notice for compulsory strike-off
1 November 2019Confirmation statement made on 1 November 2019 with updates
31 December 2018Total exemption full accounts made up to 31 March 2018
1 November 2018Confirmation statement made on 1 November 2018 with updates
27 March 2018Unaudited abridged accounts made up to 31 March 2017
7 March 2018Compulsory strike-off action has been discontinued
6 March 2018First Gazette notice for compulsory strike-off
1 November 2017Confirmation statement made on 1 November 2017 with updates
1 November 2017Confirmation statement made on 1 November 2017 with updates
27 December 2016Total exemption small company accounts made up to 31 March 2016
27 December 2016Confirmation statement made on 1 November 2016 with updates
27 December 2016Total exemption small company accounts made up to 31 March 2016
27 December 2016Confirmation statement made on 1 November 2016 with updates
31 January 2016Total exemption small company accounts made up to 31 March 2015
31 January 2016Total exemption small company accounts made up to 31 March 2015
27 November 2015Registered office address changed from 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL England to 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL on 27 November 2015
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 November 2015Registered office address changed from Causeway House 18 Dam Street Lichfield Staffordshire WS13 8AA to 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL on 27 November 2015
27 November 2015Registered office address changed from Causeway House 18 Dam Street Lichfield Staffordshire WS13 8AA to 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL on 27 November 2015
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
27 November 2015Registered office address changed from 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL England to 36 Richard Cooper Road Lichfield Staffordshire WS14 0NL on 27 November 2015
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
20 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
20 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
14 January 2015Total exemption small company accounts made up to 31 March 2014
14 January 2015Total exemption small company accounts made up to 31 March 2014
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 December 2013Registered office address changed from 1 Stowe Hill Gardens Lichfield Staffordshire WS13 6BW United Kingdom on 16 December 2013
16 December 2013Registered office address changed from 1 Stowe Hill Gardens Lichfield Staffordshire WS13 6BW United Kingdom on 16 December 2013
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
28 February 2013Total exemption small company accounts made up to 31 March 2012
28 February 2013Total exemption small company accounts made up to 31 March 2012
9 January 2013Annual return made up to 1 November 2012 with a full list of shareholders
9 January 2013Annual return made up to 1 November 2012 with a full list of shareholders
9 January 2013Annual return made up to 1 November 2012 with a full list of shareholders
25 January 2012Director's details changed for William Fleming on 1 December 2011
25 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
25 January 2012Director's details changed for Louise Claire Fleming on 1 December 2011
25 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
25 January 2012Director's details changed for William Fleming on 1 December 2011
25 January 2012Director's details changed for Louise Claire Fleming on 1 December 2011
25 January 2012Secretary's details changed for William Fleming on 1 December 2011
25 January 2012Registered office address changed from 50 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA on 25 January 2012
25 January 2012Director's details changed for Louise Claire Fleming on 1 December 2011
25 January 2012Director's details changed for William Fleming on 1 December 2011
25 January 2012Secretary's details changed for William Fleming on 1 December 2011
25 January 2012Registered office address changed from 50 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA on 25 January 2012
25 January 2012Annual return made up to 1 November 2011 with a full list of shareholders
25 January 2012Secretary's details changed for William Fleming on 1 December 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
10 March 2011Total exemption small company accounts made up to 31 March 2010
10 March 2011Total exemption small company accounts made up to 31 March 2010
9 March 2011Compulsory strike-off action has been discontinued
9 March 2011Compulsory strike-off action has been discontinued
8 March 2011First Gazette notice for compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
4 March 2011Annual return made up to 1 November 2010 with a full list of shareholders
4 March 2011Annual return made up to 1 November 2010 with a full list of shareholders
4 March 2011Annual return made up to 1 November 2010 with a full list of shareholders
22 February 2010Total exemption small company accounts made up to 31 March 2009
22 February 2010Total exemption small company accounts made up to 31 March 2009
10 February 2010Director's details changed for Louise Claire Fleming on 1 October 2009
10 February 2010Annual return made up to 1 November 2009 with a full list of shareholders
10 February 2010Director's details changed for Louise Claire Fleming on 1 October 2009
10 February 2010Annual return made up to 1 November 2009 with a full list of shareholders
10 February 2010Director's details changed for William Fleming on 1 October 2009
10 February 2010Director's details changed for Louise Claire Fleming on 1 October 2009
10 February 2010Annual return made up to 1 November 2009 with a full list of shareholders
10 February 2010Director's details changed for William Fleming on 1 October 2009
10 February 2010Director's details changed for William Fleming on 1 October 2009
26 May 2009Total exemption small company accounts made up to 31 March 2008
26 May 2009Total exemption small company accounts made up to 31 March 2008
20 January 2009Return made up to 01/11/08; full list of members
20 January 2009Return made up to 01/11/08; full list of members
30 December 2008Return made up to 01/11/07; full list of members
30 December 2008Capitals not rolled up
30 December 2008Capitals not rolled up
30 December 2008Return made up to 01/11/07; full list of members
30 January 2008Total exemption small company accounts made up to 31 March 2007
30 January 2008Total exemption small company accounts made up to 31 March 2007
30 November 2007Ad 01/12/06-01/12/06 £ si 99@1=99 £ ic 1/100
30 November 2007Ad 01/12/06-01/12/06 £ si 99@1=99 £ ic 1/100
19 January 2007Total exemption small company accounts made up to 31 March 2006
19 January 2007Total exemption small company accounts made up to 31 March 2006
5 January 2007Return made up to 01/11/06; full list of members
5 January 2007Return made up to 01/11/06; full list of members
27 June 2006Company name changed kube group LTD\certificate issued on 27/06/06
27 June 2006Company name changed kube group LTD\certificate issued on 27/06/06
1 February 2006Total exemption small company accounts made up to 31 March 2005
1 February 2006Total exemption small company accounts made up to 31 March 2005
28 December 2005Return made up to 01/11/05; full list of members
28 December 2005Return made up to 01/11/05; full list of members
16 November 2005Director's particulars changed
16 November 2005Director's particulars changed
11 March 2005Registered office changed on 11/03/05 from: dean statham accountants bank passage off market square stafford ST16 2JS
11 March 2005Registered office changed on 11/03/05 from: dean statham accountants bank passage off market square stafford ST16 2JS
30 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 December 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 August 2004Total exemption small company accounts made up to 31 March 2004
10 August 2004Total exemption small company accounts made up to 31 March 2004
27 January 2004Return made up to 01/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
27 January 2004Return made up to 01/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
23 January 2004New director appointed
23 January 2004New director appointed
22 December 2003Director resigned
22 December 2003Director resigned
31 July 2003Total exemption small company accounts made up to 31 March 2003
31 July 2003Total exemption small company accounts made up to 31 March 2003
6 June 2003Secretary resigned
6 June 2003Secretary resigned
23 May 2003New secretary appointed
23 May 2003New secretary appointed
14 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 October 2002New director appointed
28 October 2002New director appointed
8 October 2002Director resigned
8 October 2002Director resigned
20 August 2002New secretary appointed
20 August 2002New secretary appointed
20 August 2002Director's particulars changed
20 August 2002Director's particulars changed
20 August 2002Secretary resigned
20 August 2002Director's particulars changed
20 August 2002Director's particulars changed
20 August 2002Secretary resigned
24 April 2002Registered office changed on 24/04/02 from: 18 windsor court park view close st albans AL1 5TT
24 April 2002Registered office changed on 24/04/02 from: 18 windsor court park view close st albans AL1 5TT
12 April 2002New director appointed
12 April 2002New director appointed
11 April 2002Company name changed kube associates LTD\certificate issued on 11/04/02
11 April 2002Company name changed kube associates LTD\certificate issued on 11/04/02
16 January 2002Accounting reference date extended from 30/11/02 to 31/03/03
16 January 2002Accounting reference date extended from 30/11/02 to 31/03/03
23 November 2001Company name changed rossini consultants LIMITED\certificate issued on 23/11/01
23 November 2001Company name changed rossini consultants LIMITED\certificate issued on 23/11/01
19 November 2001New secretary appointed
19 November 2001New director appointed
19 November 2001New secretary appointed
19 November 2001Secretary resigned
19 November 2001Secretary resigned
19 November 2001Registered office changed on 19/11/01 from: 72 new bond street mayfair london W1S 1RR
19 November 2001New director appointed
19 November 2001Registered office changed on 19/11/01 from: 72 new bond street mayfair london W1S 1RR
16 November 2001Director resigned
16 November 2001Director resigned
6 November 2001Incorporation
6 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing