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

Cube (2007) Ltd

Documents

Total Documents53
Total Pages144

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off
8 November 2011Final Gazette dissolved via compulsory strike-off
26 July 2011First Gazette notice for compulsory strike-off
26 July 2011First Gazette notice for compulsory strike-off
22 February 2011Total exemption small company accounts made up to 31 August 2010
22 February 2011Total exemption small company accounts made up to 31 August 2010
9 December 2010Director's details changed for Todd Adsett on 28 September 2010
9 December 2010Registered office address changed from Top Flat 115 Gloucester Place London W1U 6JS on 9 December 2010
9 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010
9 December 2010Director's details changed for Todd Adsett on 28 September 2010
9 December 2010Registered office address changed from Top Flat 115 Gloucester Place London W1U 6JS on 9 December 2010
9 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010
9 December 2010Registered office address changed from Top Flat 115 Gloucester Place London W1U 6JS on 9 December 2010
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
19 January 2010Total exemption small company accounts made up to 31 March 2009
19 January 2010Total exemption small company accounts made up to 31 March 2009
6 November 2009Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 6 November 2009
6 November 2009Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 6 November 2009
6 November 2009Termination of appointment of Foremans Company Services Limited as a secretary
6 November 2009Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 6 November 2009
6 November 2009Termination of appointment of Foremans Company Services Limited as a secretary
6 November 2009Director's details changed for Todd Adsett on 4 November 2009
6 November 2009Director's details changed for Todd Adsett on 4 November 2009
6 November 2009Director's details changed for Todd Adsett on 4 November 2009
9 September 2009Compulsory strike-off action has been discontinued
9 September 2009Compulsory strike-off action has been discontinued
8 September 2009Director's change of particulars / todd adsett / 15/07/2008
8 September 2009Secretary's change of particulars / foremans company services LIMITED / 20/03/2009
8 September 2009Return made up to 13/03/09; full list of members
8 September 2009Director's Change of Particulars / todd adsett / 15/07/2008 / HouseName/Number was: , now: 11; Street was: 8 yew tree road, now: frimley street; Area was: east action, now: ; Post Town was: london, now: palmerston north; Post Code was: W12 0TJ, now: ; Country was: , now: new zealand
8 September 2009Secretary's Change of Particulars / foremans company services LIMITED / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom
8 September 2009Return made up to 13/03/09; full list of members
14 July 2009First Gazette notice for compulsory strike-off
14 July 2009First Gazette notice for compulsory strike-off
14 January 2009Total exemption small company accounts made up to 31 March 2008
14 January 2009Total exemption small company accounts made up to 31 March 2008
4 November 2008Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU
4 November 2008Return made up to 13/03/08; full list of members
4 November 2008Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
4 November 2008Return made up to 13/03/08; full list of members
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
6 July 2007Memorandum and Articles of Association
6 July 2007Memorandum and Articles of Association
2 July 2007Company name changed crest psc 2505 LIMITED\certificate issued on 02/07/07
2 July 2007Company name changed crest psc 2505 LIMITED\certificate issued on 02/07/07
10 May 2007New director appointed
10 May 2007Director resigned
10 May 2007New director appointed
10 May 2007Director resigned
13 March 2007Incorporation
13 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing