Total Documents | 155 |
---|
Total Pages | 526 |
---|
29 December 2020 | Final Gazette dissolved via compulsory strike-off |
---|---|
15 April 2020 | Compulsory strike-off action has been suspended |
10 March 2020 | First Gazette notice for compulsory strike-off |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates |
27 March 2018 | Unaudited abridged accounts made up to 31 March 2017 |
7 March 2018 | Compulsory strike-off action has been discontinued |
6 March 2018 | First Gazette notice for compulsory strike-off |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
27 December 2016 | Confirmation statement made on 1 November 2016 with updates |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
27 December 2016 | Confirmation statement made on 1 November 2016 with updates |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 |
27 November 2015 | Registered 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 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Registered 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 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
20 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
16 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 1 Stowe Hill Gardens Lichfield Staffordshire WS13 6BW United Kingdom on 16 December 2013 |
16 December 2013 | Registered office address changed from 1 Stowe Hill Gardens Lichfield Staffordshire WS13 6BW United Kingdom on 16 December 2013 |
16 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 |
9 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders |
9 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders |
9 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders |
25 January 2012 | Director's details changed for William Fleming on 1 December 2011 |
25 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders |
25 January 2012 | Director's details changed for Louise Claire Fleming on 1 December 2011 |
25 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders |
25 January 2012 | Director's details changed for William Fleming on 1 December 2011 |
25 January 2012 | Director's details changed for Louise Claire Fleming on 1 December 2011 |
25 January 2012 | Secretary's details changed for William Fleming on 1 December 2011 |
25 January 2012 | Registered office address changed from 50 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA on 25 January 2012 |
25 January 2012 | Director's details changed for Louise Claire Fleming on 1 December 2011 |
25 January 2012 | Director's details changed for William Fleming on 1 December 2011 |
25 January 2012 | Secretary's details changed for William Fleming on 1 December 2011 |
25 January 2012 | Registered office address changed from 50 Walnut Walk Victoria Park Lichfield Staffordshire WS13 8FA on 25 January 2012 |
25 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders |
25 January 2012 | Secretary's details changed for William Fleming on 1 December 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 |
9 March 2011 | Compulsory strike-off action has been discontinued |
9 March 2011 | Compulsory strike-off action has been discontinued |
8 March 2011 | First Gazette notice for compulsory strike-off |
8 March 2011 | First Gazette notice for compulsory strike-off |
4 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders |
4 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders |
4 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
22 February 2010 | Total exemption small company accounts made up to 31 March 2009 |
10 February 2010 | Director's details changed for Louise Claire Fleming on 1 October 2009 |
10 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders |
10 February 2010 | Director's details changed for Louise Claire Fleming on 1 October 2009 |
10 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders |
10 February 2010 | Director's details changed for William Fleming on 1 October 2009 |
10 February 2010 | Director's details changed for Louise Claire Fleming on 1 October 2009 |
10 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders |
10 February 2010 | Director's details changed for William Fleming on 1 October 2009 |
10 February 2010 | Director's details changed for William Fleming on 1 October 2009 |
26 May 2009 | Total exemption small company accounts made up to 31 March 2008 |
26 May 2009 | Total exemption small company accounts made up to 31 March 2008 |
20 January 2009 | Return made up to 01/11/08; full list of members |
20 January 2009 | Return made up to 01/11/08; full list of members |
30 December 2008 | Return made up to 01/11/07; full list of members |
30 December 2008 | Capitals not rolled up |
30 December 2008 | Capitals not rolled up |
30 December 2008 | Return made up to 01/11/07; full list of members |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
30 November 2007 | Ad 01/12/06-01/12/06 £ si 99@1=99 £ ic 1/100 |
30 November 2007 | Ad 01/12/06-01/12/06 £ si 99@1=99 £ ic 1/100 |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 |
5 January 2007 | Return made up to 01/11/06; full list of members |
5 January 2007 | Return made up to 01/11/06; full list of members |
27 June 2006 | Company name changed kube group LTD\certificate issued on 27/06/06 |
27 June 2006 | Company name changed kube group LTD\certificate issued on 27/06/06 |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 |
28 December 2005 | Return made up to 01/11/05; full list of members |
28 December 2005 | Return made up to 01/11/05; full list of members |
16 November 2005 | Director's particulars changed |
16 November 2005 | Director's particulars changed |
11 March 2005 | Registered office changed on 11/03/05 from: dean statham accountants bank passage off market square stafford ST16 2JS |
11 March 2005 | Registered office changed on 11/03/05 from: dean statham accountants bank passage off market square stafford ST16 2JS |
30 December 2004 | Return made up to 01/11/04; full list of members
|
30 December 2004 | Return made up to 01/11/04; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 |
27 January 2004 | Return made up to 01/11/03; full list of members
|
27 January 2004 | Return made up to 01/11/03; full list of members
|
23 January 2004 | New director appointed |
23 January 2004 | New director appointed |
22 December 2003 | Director resigned |
22 December 2003 | Director resigned |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 |
6 June 2003 | Secretary resigned |
6 June 2003 | Secretary resigned |
23 May 2003 | New secretary appointed |
23 May 2003 | New secretary appointed |
14 November 2002 | Return made up to 01/11/02; full list of members
|
14 November 2002 | Return made up to 01/11/02; full list of members
|
28 October 2002 | New director appointed |
28 October 2002 | New director appointed |
8 October 2002 | Director resigned |
8 October 2002 | Director resigned |
20 August 2002 | New secretary appointed |
20 August 2002 | New secretary appointed |
20 August 2002 | Director's particulars changed |
20 August 2002 | Director's particulars changed |
20 August 2002 | Secretary resigned |
20 August 2002 | Director's particulars changed |
20 August 2002 | Director's particulars changed |
20 August 2002 | Secretary resigned |
24 April 2002 | Registered office changed on 24/04/02 from: 18 windsor court park view close st albans AL1 5TT |
24 April 2002 | Registered office changed on 24/04/02 from: 18 windsor court park view close st albans AL1 5TT |
12 April 2002 | New director appointed |
12 April 2002 | New director appointed |
11 April 2002 | Company name changed kube associates LTD\certificate issued on 11/04/02 |
11 April 2002 | Company name changed kube associates LTD\certificate issued on 11/04/02 |
16 January 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 |
16 January 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 |
23 November 2001 | Company name changed rossini consultants LIMITED\certificate issued on 23/11/01 |
23 November 2001 | Company name changed rossini consultants LIMITED\certificate issued on 23/11/01 |
19 November 2001 | New secretary appointed |
19 November 2001 | New director appointed |
19 November 2001 | New secretary appointed |
19 November 2001 | Secretary resigned |
19 November 2001 | Secretary resigned |
19 November 2001 | Registered office changed on 19/11/01 from: 72 new bond street mayfair london W1S 1RR |
19 November 2001 | New director appointed |
19 November 2001 | Registered office changed on 19/11/01 from: 72 new bond street mayfair london W1S 1RR |
16 November 2001 | Director resigned |
16 November 2001 | Director resigned |
6 November 2001 | Incorporation |
6 November 2001 | Incorporation |