CREATE CUBED LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/12/231 December 2023 Voluntary strike-off action has been suspended

View Document

01/12/231 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

13/07/2113 July 2021 Termination of appointment of Jennifer Purcell as a director on 2021-07-13

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Termination of appointment of Steven Clarke as a director on 2021-06-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 PREVSHO FROM 31/12/2020 TO 31/03/2020

View Document

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/07/1910 July 2019 DIRECTOR APPOINTED JENNIFER PURCELL

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN CLARKE / 31/05/2019

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES HOLLINGSWORTH HEWETT

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER PURCELL

View Document

05/06/195 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 200

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR EDWARD CHARLES HOLLINGSWORTH HEWETT

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CLARKE

View Document

29/03/1929 March 2019 CESSATION OF LUKE DOWDING AS A PSC

View Document

18/02/1918 February 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE DOWDING

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR STEVEN CLARKE

View Document

03/09/183 September 2018 COMPANY NAME CHANGED CREATEDCUBED LIMITED CERTIFICATE ISSUED ON 03/09/18

View Document

16/08/1816 August 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