CUBIC COM TRADING LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2226 September 2022 | Termination of appointment of Namatullah Ahmadi as a director on 2022-02-22 |
| 26/09/2226 September 2022 | Appointment of Mr Michael Anthony Harrison as a director on 2022-02-22 |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/01/2113 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 11/10/1911 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 46-48 BILTON ROAD PERIVALE MIDDLESEX UB6 7DH ENGLAND |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 12/01/1812 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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