CUBE INTERNATIONAL LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Liquidators' statement of receipts and payments to 2025-01-29 |
28/05/2428 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
13/02/2413 February 2024 | Resolutions |
13/02/2413 February 2024 | Resolutions |
07/02/247 February 2024 | Statement of affairs |
07/02/247 February 2024 | Registered office address changed from Unit 1 st Modwens Park Norton Road Broomhall, Worcester WR5 2QR United Kingdom to 40-41 Foregate Street Worcester WR1 1EE on 2024-02-07 |
07/02/247 February 2024 | Appointment of a voluntary liquidator |
07/02/247 February 2024 | Resolutions |
07/02/247 February 2024 | Resolutions |
23/10/2323 October 2023 | Termination of appointment of Andrew Robert Graham as a director on 2023-10-23 |
23/10/2323 October 2023 | Appointment of Mr Andrew Richard Moss as a director on 2023-10-23 |
13/10/2313 October 2023 | Termination of appointment of Andrew Richard Moss as a director on 2023-10-09 |
13/10/2313 October 2023 | Appointment of Mr Andrew Robert Graham as a director on 2023-10-09 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
07/01/237 January 2023 | Group of companies' accounts made up to 2022-03-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
30/12/2130 December 2021 | Group of companies' accounts made up to 2021-03-31 |
01/11/211 November 2021 | Registration of charge 117900200002, created on 2021-10-26 |
27/10/2127 October 2021 | Registration of charge 117900200001, created on 2021-10-26 |
17/06/2117 June 2021 | Statement of capital following an allotment of shares on 2021-02-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | INCREASE NOMINAL VALUE/SUB DIVISION 14/04/2020 |
18/05/2018 May 2020 | SUB-DIVISION 14/04/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
21/06/1921 June 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MOSS / 01/04/2019 |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM HILL HOUSE SEVERN STOKE BANK SEVERN STOKE WORCESTER WR8 9JP UNITED KINGDOM |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD MOSS / 01/04/2019 |
09/04/199 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 1000 |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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