CUBE MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Final Gazette dissolved following liquidation

View Document

30/03/2530 March 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Administrator's progress report

View Document

30/12/2430 December 2024 Notice of move from Administration to Dissolution

View Document

17/07/2417 July 2024 Administrator's progress report

View Document

14/05/2414 May 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

21/02/2421 February 2024 Notice of deemed approval of proposals

View Document

30/01/2430 January 2024 Statement of administrator's proposal

View Document

30/12/2330 December 2023 Appointment of an administrator

View Document

30/12/2330 December 2023 Registered office address changed from Unit 1, St Modwens Park Norton Road Broomhall Worcester WR5 2QR United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-12-30

View Document

23/10/2323 October 2023 Termination of appointment of Andrew Robert Graham as a director on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr Andrew Richard Moss as a director on 2023-10-23

View Document

13/10/2313 October 2023 Termination of appointment of Andrew Richard Moss as a director on 2023-10-09

View Document

13/10/2313 October 2023 Appointment of Mr Andrew Robert Graham as a director on 2023-10-09

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Registration of charge 050853950001, created on 2021-10-26

View Document

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

View Accounts

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR CARL THOMPSON

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

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

View Accounts

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUBE INTERNATIONAL LTD

View Document

09/04/199 April 2019 CESSATION OF ANDREW RICHARD MOSS AS A PSC

View Document

09/04/199 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 1020

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

06/04/186 April 2018 ADOPT ARTICLES 07/03/2018

View Document

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

View Accounts

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 40

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 40

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 40

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 40

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR CARL STEPHEN THOMPSON

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/11/1516 November 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 COMPANY NAME CHANGED UK KIOSKS LIMITED CERTIFICATE ISSUED ON 20/05/14

View Document

07/05/147 May 2014 COMPANY NAME CHANGED CUBE MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 07/05/14

View Document

07/04/147 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MOSS / 27/01/2014

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MOSS / 01/10/2009

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIJKE HENRIETTA VOLGER / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM BPL HOUSE, THE RUNNINGS KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NJ

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: BPL HOUSE THE RUNNINGS KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NJ

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: BROMLEY HOUSE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TU

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED CUBE MARKETING (UK) LIMITED CERTIFICATE ISSUED ON 14/04/04

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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