CUBIS CONSULTING LIMITED

Company Documents

DateDescription
08/12/158 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/08/1525 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/08/1512 August 2015 APPLICATION FOR STRIKING-OFF

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE
BRADING
SANDOWN
ISLE OF WIGHT
PO36 0AZ

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

14/09/1414 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE LENNOX / 14/09/2014

View Document

14/09/1414 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOLHURST / 14/09/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOLHURST / 12/03/2014

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE LENNOX / 12/03/2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE LENNOX / 01/10/2009

View Document

05/01/145 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/136 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOLHURST / 01/01/2013

View Document

06/01/136 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW TOLHURST / 01/10/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY APPOINTED MRS ELAINE LENNOX

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MR MATTHEW TOLHURST

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR GARBETTS CONSULTING LIMITED

View Document

06/03/086 March 2008 COMPANY NAME CHANGED VECTIS 557 LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

06/03/086 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY GARBETTS NOMINEES LIMITED

View Document

28/01/0828 January 2008 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