CUBE COMMERCIAL LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Final Gazette dissolved following liquidation

View Document

11/01/2511 January 2025 Final Gazette dissolved following liquidation

View Document

11/10/2411 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/07/2420 July 2024 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20

View Document

12/07/2412 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12

View Document

03/07/243 July 2024 Change of details for Mr Paul David Grenfell as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Paul David Grenfell on 2024-07-02

View Document

21/05/2421 May 2024 Change of details for Mr Paul David Grenfell as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Paul David Grenfell on 2024-05-20

View Document

24/10/2324 October 2023 Registered office address changed from Unit 6 Apex Business Park Walsall Road Norton Canes Cannock Staffordshire WS11 9PU England to 1 Kings Avenue London N21 3NA on 2023-10-24

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Statement of affairs

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-06-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 CESSATION OF PAUL DAVID GRENFELL AS A PSC

View Document

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ELIZABETH GRENFELL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY WELDON

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MRS KAREN ELIZABETH GRENFELL

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHELLEY LOUISE WELDON / 21/09/2018

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM CUBE COMMERCIAL LIMITED UNIT 8 MAPLE HOUSE BUSINESS PARK NORTON GREEN LANE CANNOCK STAFFORDSHIRE WS11 9SS ENGLAND

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MISS SHELLEY LOUISE WELDON

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GRENFELL

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM THE OLD POST OFFICE 2 HAYFIELD HILL CANNOCK WOOD RUGELEY STAFFORDSHIRE WS15 4RR ENGLAND

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

04/01/184 January 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