CUBE DIGITAL MEDIA LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

06/08/216 August 2021 Application to strike the company off the register

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR CONNOR SUTTON

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 CESSATION OF CONNOR JAMES SUTTON AS A PSC

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED VIEW FROM MY OFFICE LIMITED CERTIFICATE ISSUED ON 13/11/19

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 1A WEAVERS WALK DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8RL UNITED KINGDOM

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR TRISTAN ALOIS GILES JOHNSON / 12/11/2019

View Document

05/08/195 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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