100 CUBED LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 273 FEN STREET BROOKLANDS MILTON KEYNES MK10 7HD ENGLAND

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/05/178 May 2017 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/06/1617 June 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/05/1617 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/169 May 2016 APPLICATION FOR STRIKING-OFF

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB

View Document

14/03/1614 March 2016 DISS REQUEST WITHDRAWN

View Document

05/01/165 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/1523 December 2015 APPLICATION FOR STRIKING-OFF

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MISS KELLY MARCELLY LORENZO VALENCIA

View Document

14/03/1414 March 2014 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