CELLCUBE LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

26/11/1926 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/06/191 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

01/05/171 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR TRACEY LESTER

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 49 THE LIMES AVENUE LONDON N11 1RD ENGLAND

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS MADALINE LESTER

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

02/06/162 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM UNIT A6 RINGWAY BOUNDS GREEN INDUSTRIAL ESTATE LONDON N11 2UD

View Document

11/09/1511 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MS TRACEY JANE LESTER

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LESTER

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 2 RIDLEY ROAD LONDON NW10 5UA ENGLAND

View Document

05/09/135 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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