CUE DEVELOPMENTS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Notice of final account prior to dissolution

View Document

24/03/2524 March 2025 Progress report in a winding up by the court

View Document

12/04/2412 April 2024 Progress report in a winding up by the court

View Document

28/06/2328 June 2023 Appointment of a liquidator

View Document

13/04/2313 April 2023 Order of court to wind up

View Document

29/11/2229 November 2022 Registered office address changed from Unit 14 Parsons Green Lane London SW6 4HH England to Frp Advisory 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-11-29

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Statement of affairs

View Document

29/11/2229 November 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-27

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2021-04-28 to 2021-04-27

View Document

24/01/2224 January 2022 Director's details changed for Mr Charles Mackay Borthwick on 2022-01-24

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

12/07/1912 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

09/04/199 April 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

24/01/1924 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY SHANE RYAN

View Document

21/05/1521 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MR SHANE RYAN

View Document

30/05/1430 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MACKAY BORTHWICK / 01/11/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/06/132 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/05/1222 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY FELICITY JOYCE

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM FLAT 2 1 BOVINGDON ROAD LONDON SW6 2AP

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/113 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/1116 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MACKAY BORTHWICK / 18/04/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / FELICITY KATE WARNE JOYCE / 18/04/2010

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM FLAT 2 BOVINGDON ROAD LONDON SW6 2AP

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 17 ELMSTONE ROAD FULHAM LONDON SW6 5TL

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: FLAT 4, 72 RADPOLE ROAD FULHAM LONDON SW6 5DL

View Document

18/04/0518 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

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