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

KUBA Architects Limited

Documents

Total Documents39
Total Pages119

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off
24 March 2020First Gazette notice for voluntary strike-off
13 March 2020Application to strike the company off the register
23 November 2019Confirmation statement made on 22 November 2019 with no updates
31 July 2019Accounts for a dormant company made up to 30 November 2018
22 November 2018Confirmation statement made on 22 November 2018 with no updates
27 July 2018Accounts for a dormant company made up to 30 November 2017
27 July 2018Cessation of Stanislaw Kubasiewicz as a person with significant control on 26 July 2018
22 November 2017Confirmation statement made on 22 November 2017 with no updates
22 November 2017Confirmation statement made on 22 November 2017 with no updates
25 July 2017Accounts for a dormant company made up to 30 November 2016
25 July 2017Accounts for a dormant company made up to 30 November 2016
2 December 2016Confirmation statement made on 22 November 2016 with updates
2 December 2016Confirmation statement made on 22 November 2016 with updates
16 July 2016Accounts for a dormant company made up to 30 November 2015
16 July 2016Accounts for a dormant company made up to 30 November 2015
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
14 July 2015Accounts for a dormant company made up to 30 November 2014
14 July 2015Accounts for a dormant company made up to 30 November 2014
22 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
22 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
14 July 2014Registered office address changed from 30 Lansdowne Close Stanwix Carlisle CA3 9HN to 2 High Mains Torpenhow Wigton Cumbria CA7 1HX on 14 July 2014
14 July 2014Registered office address changed from 30 Lansdowne Close Stanwix Carlisle CA3 9HN to 2 High Mains Torpenhow Wigton Cumbria CA7 1HX on 14 July 2014
14 July 2014Accounts for a dormant company made up to 30 November 2013
14 July 2014Accounts for a dormant company made up to 30 November 2013
26 November 2013Termination of appointment of Stanislaw Kubasiewicz as a director
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
26 November 2013Termination of appointment of Stanislaw Kubasiewicz as a director
26 November 2013Director's details changed for Stanislaw Kubasiewicz on 25 November 2013
26 November 2013Director's details changed for Michelle Louise Kubasiewicz on 25 November 2013
26 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
26 November 2013Director's details changed for Stanislaw Kubasiewicz on 25 November 2013
26 November 2013Director's details changed for Michelle Louise Kubasiewicz on 25 November 2013
4 June 2013Registered office address changed from 117 Melton Road Kings Heath Birmingham West Midlands B14 7ET on 4 June 2013
4 June 2013Registered office address changed from 117 Melton Road Kings Heath Birmingham West Midlands B14 7ET on 4 June 2013
4 June 2013Registered office address changed from 117 Melton Road Kings Heath Birmingham West Midlands B14 7ET on 4 June 2013
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing