CUBE PROPERTY MARKETING LIMITED
Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-17 with updates |
07/02/247 February 2024 | Confirmation statement made on 2023-05-17 with updates |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Confirmation statement made on 2022-05-17 with updates |
30/01/2430 January 2024 | Registered office address changed from The Croft Littlecroft Road Egham Surrey TW20 9BG England to Savoy House Savoy Circus London W3 7DA on 2024-01-30 |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
05/05/225 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT HUGH JOSEPH MCGUINNESS / 17/05/2017 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORALIE JLL MARIE MCGUINNESS |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 1 MINSTERLEY AVENUE SHEPPERTON MIDDLESEX TW17 8QS |
20/05/1620 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
07/11/137 November 2013 | DIRECTOR APPOINTED MRS LORALIE MCGUINESS |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 1 AGINCOURT VILLAS UXBRIDGE ROAD HILLINGDON MIDDLESEX UB10 0NX ENGLAND |
17/05/1317 May 2013 | 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