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

2 Cubed Limited

Documents

Total Documents66
Total Pages224

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off
13 August 2013Final Gazette dissolved via compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
2 April 2012Total exemption small company accounts made up to 31 December 2011
2 April 2012Total exemption small company accounts made up to 31 December 2011
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 2
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 2
22 March 2011Total exemption small company accounts made up to 31 December 2010
22 March 2011Total exemption small company accounts made up to 31 December 2010
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
13 July 2010Total exemption small company accounts made up to 31 December 2009
13 July 2010Total exemption small company accounts made up to 31 December 2009
12 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009
12 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009
1 February 2010Director's details changed for Mr Richard Simon Green on 31 December 2009
1 February 2010Secretary's details changed for Paul Michael Fairhurst on 31 December 2009
1 February 2010Secretary's details changed for Paul Michael Fairhurst on 31 December 2009
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
1 February 2010Director's details changed for Mr Richard Simon Green on 31 December 2009
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
1 February 2010Director's details changed for Paul Michael Fairhurst on 31 December 2009
1 February 2010Director's details changed for Paul Michael Fairhurst on 31 December 2009
26 May 2009Total exemption small company accounts made up to 31 August 2008
26 May 2009Total exemption small company accounts made up to 31 August 2008
29 January 2009Return made up to 31/12/08; full list of members
29 January 2009Return made up to 31/12/08; full list of members
18 June 2008Total exemption small company accounts made up to 31 August 2007
18 June 2008Total exemption small company accounts made up to 31 August 2007
18 January 2008Return made up to 31/12/07; full list of members
18 January 2008Return made up to 31/12/07; full list of members
28 June 2007Total exemption small company accounts made up to 31 August 2006
28 June 2007Total exemption small company accounts made up to 31 August 2006
26 June 2007Registered office changed on 26/06/07 from: ridley hall honington bury st. Edmunds IP31 1QX
26 June 2007Registered office changed on 26/06/07 from: ridley hall honington bury st. Edmunds IP31 1QX
13 April 2007Return made up to 31/12/06; full list of members
13 April 2007Return made up to 31/12/06; full list of members
4 July 2006Total exemption full accounts made up to 31 August 2005
4 July 2006Total exemption full accounts made up to 31 August 2005
3 February 2006Return made up to 31/12/05; full list of members
3 February 2006Return made up to 31/12/05; full list of members
3 February 2006Secretary's particulars changed;director's particulars changed
3 February 2006Secretary's particulars changed;director's particulars changed
13 June 2005Total exemption full accounts made up to 31 August 2004
13 June 2005Total exemption full accounts made up to 31 August 2004
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 January 2005Return made up to 31/12/04; full list of members
4 June 2004Accounts for a dormant company made up to 31 August 2003
4 June 2004Accounts made up to 31 August 2003
22 January 2004Accounting reference date shortened from 31/12/03 to 31/08/03
22 January 2004Return made up to 31/12/03; full list of members
22 January 2004Accounting reference date shortened from 31/12/03 to 31/08/03
22 January 2004Return made up to 31/12/03; full list of members
13 May 2003New director appointed
13 May 2003New director appointed
25 April 2003New secretary appointed;new director appointed
25 April 2003New secretary appointed;new director appointed
7 January 2003Registered office changed on 07/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
7 January 2003Secretary resigned
7 January 2003Director resigned
7 January 2003Secretary resigned
7 January 2003Registered office changed on 07/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN
7 January 2003Director resigned
31 December 2002Incorporation
31 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed