BLUE CUBE INTERACTIVE LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

12/12/2212 December 2022 Cessation of Cawm Limited as a person with significant control on 2022-11-30

View Document

05/12/225 December 2022 Cessation of Stephen Joseph Conway as a person with significant control on 2022-07-20

View Document

27/09/2227 September 2022 Appointment of Mr Windsor Arnold as a director on 2022-09-01

View Document

27/09/2227 September 2022 Termination of appointment of Stephen Joseph Conway as a director on 2022-09-01

View Document

27/09/2227 September 2022 Appointment of Mr Stephen David Moore as a director on 2022-09-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

18/01/1618 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

03/08/153 August 2015 STATEMENT ON CEASING TO HOLD OFFICE AS AUDITORS

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 46 BEDFORD STREET BELFAST BT2 7GH

View Document

17/02/1517 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0243430003

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0243430002

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/02/1314 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA LAVERY

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY PAULA LAVERY

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE LAVERY

View Document

24/08/1224 August 2012 SECRETARY APPOINTED MR WINDSOR ARNOLD

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA CATHERINE LAVERY / 07/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILSON / 07/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CONWAY / 07/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA CATHERINE LAVERY / 07/01/2011

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE P LAVERY / 07/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR STEPHEN CONWAY

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA C.M. LAVERY / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA C.M. LAVERY / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WILSON / 04/02/2010

View Document

26/06/0926 June 2009 31/08/08 ANNUAL ACCTS

View Document

12/02/0912 February 2009 10/12/08 ANNUAL RETURN SHUTTLE

View Document

20/06/0820 June 2008 31/08/07 ANNUAL ACCTS

View Document

06/02/086 February 2008 10/12/07

View Document

14/06/0714 June 2007 31/08/06 ANNUAL ACCTS

View Document

17/01/0717 January 2007 10/12/06 ANNUAL RETURN SHUTTLE

View Document

30/06/0630 June 2006 UPDATED MEM AND ARTS

View Document

30/06/0630 June 2006 SPECIAL/EXTRA RESOLUTION

View Document

29/06/0629 June 2006 31/08/05 ANNUAL ACCTS

View Document

02/05/062 May 2006 PARS RE MORTAGE

View Document

15/02/0615 February 2006 10/12/05 ANNUAL RETURN SHUTTLE

View Document

08/07/058 July 2005 31/08/04 ANNUAL ACCTS

View Document

18/01/0518 January 2005 10/12/04 ANNUAL RETURN SHUTTLE

View Document

09/07/049 July 2004 UPDATED MEM AND ARTS

View Document

11/06/0411 June 2004 RESOLUTION TO CHANGE NAME

View Document

29/01/0429 January 2004 31/08/03 ANNUAL ACCTS

View Document

31/12/0331 December 2003 10/12/03 ANNUAL RETURN SHUTTLE

View Document

19/03/0319 March 2003 AUDITOR RESIGNATION

View Document

22/01/0322 January 2003 31/08/01 ANNUAL ACCTS

View Document

22/01/0322 January 2003 31/08/02 ANNUAL ACCTS

View Document

17/01/0317 January 2003 10/12/02 ANNUAL RETURN SHUTTLE

View Document

07/01/027 January 2002 10/12/01 ANNUAL RETURN SHUTTLE

View Document

04/07/014 July 2001 31/08/00 ANNUAL ACCTS

View Document

05/01/015 January 2001 10/12/00 ANNUAL RETURN SHUTTLE

View Document

03/07/003 July 2000 31/08/99 ANNUAL ACCTS

View Document

22/01/0022 January 2000 10/12/99 ANNUAL RETURN SHUTTLE

View Document

08/07/998 July 1999 31/08/98 ANNUAL ACCTS

View Document

16/12/9816 December 1998 10/12/98 ANNUAL RETURN SHUTTLE

View Document

15/06/9815 June 1998 31/08/97 ANNUAL ACCTS

View Document

18/12/9718 December 1997 10/12/97 ANNUAL RETURN SHUTTLE

View Document

05/06/975 June 1997 31/08/96 ANNUAL ACCTS

View Document

03/01/973 January 1997 10/12/96 ANNUAL RETURN SHUTTLE

View Document

14/05/9614 May 1996 31/08/95 ANNUAL ACCTS

View Document

04/01/964 January 1996 CHANGE OF DIRS/SEC

View Document

04/01/964 January 1996 10/12/95 ANNUAL RETURN SHUTTLE

View Document

13/09/9513 September 1995 CHANGE OF DIRS/SEC

View Document

28/06/9528 June 1995 31/08/94 ANNUAL ACCTS

View Document

23/12/9423 December 1994 10/12/94 ANNUAL RETURN SHUTTLE

View Document

03/06/943 June 1994 31/08/93 ANNUAL ACCTS

View Document

07/03/947 March 1994 10/12/93 ANNUAL RETURN SHUTTLE

View Document

02/07/932 July 1993 31/08/92 ANNUAL ACCTS

View Document

02/03/932 March 1993 10/12/92 ANNUAL RETURN SHUTTLE

View Document

27/08/9227 August 1992 10/12/91 ANNUAL RETURN FORM

View Document

29/04/9229 April 1992 31/08/91 ANNUAL ACCTS

View Document

01/05/901 May 1990 NOTICE OF ARD

View Document

11/04/9011 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9011 April 1990 PARS RE DIRS/SIT REG OFF

View Document

11/04/9011 April 1990 ARTICLES

View Document

11/04/9011 April 1990 DECLN COMPLNCE REG NEW CO

View Document

11/04/9011 April 1990 MEMORANDUM

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