CUBE JAR LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Appointment of Mr Jordan Tryhorn as a director on 2021-10-26

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-07-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-07-11 with no updates

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

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS ROBERT HOLCOMBE / 16/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ROBERT HOLCOMBE / 16/09/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 10 NEWPORT WARMINSTER BA12 8RH UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/07/1812 July 2018 Incorporation

View Document


More Company Information