CUBE GROUP LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/04/2128 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/2119 April 2021 APPLICATION FOR STRIKING-OFF

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/10/2019 October 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR FERDINAND REGINOLD JOSEPH ANTON / 22/06/2020

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM THAMES INNOVATION CENTRE 2 VERIDION WAY ERITH KENT DA18 4AL ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM RIVERSIDE CENTRE DICKENS ROAD GRAVESEND KENT DA12 2JY ENGLAND

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM STUDIO 42 2 VERIDION WAY ERITH KENT DA18 4AL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR FERDINAND REGINOLD JOSEPH ANTON / 21/02/2018

View Document

30/07/1830 July 2018 CESSATION OF JOSEPH ANTON ANTHONYMUTTHU AS A PSC

View Document

30/07/1830 July 2018 CESSATION OF SHARMILA ANTHONY RAJAH AS A PSC

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHARMILA ANTHONY RAJAH

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY PHILOMENA JOSEPH ANTON

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS SHARMILA ANTHONY RAJAH

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED F.R.JOSEPH ANTON LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERDINAND REGINOLD JOSEPH ANTON / 15/04/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH REGINOLD JOSEPH ANTON / 24/02/2014

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR JOSEPH REGINOLD JOSEPH ANTON

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANTHONYMUTHU

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 9 GUNNERY TERRACE ROYAL ARSENAL WOOLWICH LONDON GREATER LONDON SE18 6SW

View Document

09/03/129 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTON ANTHONYMUTHU / 02/10/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

18/03/0918 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 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