CUBE TRANSPORTATION EUROPE MIDCO LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

24/03/2524 March 2025 Second filing for the appointment of Ms Jinzi Guo as a director

View Document

21/03/2521 March 2025 Appointment of Ms Jinzi Guo as a director on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Enrico Filippo Del Prete as a director on 2025-03-20

View Document

28/01/2528 January 2025 Registered office address changed from 6 Chesterfield Gardens, 1st Floor London W1J 5BQ England to 6 Chesterfield Gardens Mayfair London W1J 5BQ on 2025-01-28

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

17/07/2417 July 2024 Statement of capital on 2024-07-17

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Director's details changed for Maxime Jean Pierre Jacqz on 2023-09-06

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Mohamed Adel El-Gazzar as a director on 2023-02-06

View Document

12/12/2212 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-11

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-11

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Statement of capital on 2021-10-15

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

25/07/2125 July 2021 Full accounts made up to 2019-12-31

View Document

25/07/2125 July 2021 Amended full accounts made up to 2019-05-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/05/191 May 2019 SAIL ADDRESS CREATED

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / CUBE TRANSPORTATION EUROPE HOLDCO LIMITED / 05/07/2018

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR INTERTRUST (UK) LIMITED

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR ENRICO FILIPPO DEL PRETE

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR MAXIME JEAN PIERRE JACQZ

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ADEL EL-GAZZER / 01/05/2018

View Document

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company