CUBE MANAGEMENT (UK) LIMITED
Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Final Gazette dissolved following liquidation |
30/03/2530 March 2025 | Final Gazette dissolved following liquidation |
08/01/258 January 2025 | Administrator's progress report |
30/12/2430 December 2024 | Notice of move from Administration to Dissolution |
17/07/2417 July 2024 | Administrator's progress report |
14/05/2414 May 2024 | Statement of affairs with form AM02SOA/AM02SOC |
21/02/2421 February 2024 | Notice of deemed approval of proposals |
30/01/2430 January 2024 | Statement of administrator's proposal |
30/12/2330 December 2023 | Appointment of an administrator |
30/12/2330 December 2023 | Registered office address changed from Unit 1, St Modwens Park Norton Road Broomhall Worcester WR5 2QR United Kingdom to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-12-30 |
23/10/2323 October 2023 | Termination of appointment of Andrew Robert Graham as a director on 2023-10-23 |
23/10/2323 October 2023 | Appointment of Mr Andrew Richard Moss as a director on 2023-10-23 |
13/10/2313 October 2023 | Termination of appointment of Andrew Richard Moss as a director on 2023-10-09 |
13/10/2313 October 2023 | Appointment of Mr Andrew Robert Graham as a director on 2023-10-09 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Registration of charge 050853950001, created on 2021-10-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CARL THOMPSON |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/07/199 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUBE INTERNATIONAL LTD |
09/04/199 April 2019 | CESSATION OF ANDREW RICHARD MOSS AS A PSC |
09/04/199 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 1020 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
06/04/186 April 2018 | ADOPT ARTICLES 07/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 40 |
27/03/1827 March 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 40 |
27/03/1827 March 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 40 |
27/03/1827 March 2018 | 27/03/18 STATEMENT OF CAPITAL GBP 40 |
12/03/1812 March 2018 | DIRECTOR APPOINTED MR CARL STEPHEN THOMPSON |
21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/11/1516 November 2015 | PREVEXT FROM 31/03/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/04/1513 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | COMPANY NAME CHANGED UK KIOSKS LIMITED CERTIFICATE ISSUED ON 20/05/14 |
07/05/147 May 2014 | COMPANY NAME CHANGED CUBE MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 07/05/14 |
07/04/147 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MOSS / 27/01/2014 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD MOSS / 01/10/2009 |
04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARIJKE HENRIETTA VOLGER / 01/10/2009 |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM BPL HOUSE, THE RUNNINGS KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NJ |
30/06/0830 June 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/05/071 May 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: BPL HOUSE THE RUNNINGS KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9NJ |
26/05/0626 May 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: BROMLEY HOUSE RUTHERFORD WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TU |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | NEW DIRECTOR APPOINTED |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
14/04/0414 April 2004 | COMPANY NAME CHANGED CUBE MARKETING (UK) LIMITED CERTIFICATE ISSUED ON 14/04/04 |
02/04/042 April 2004 | REGISTERED OFFICE CHANGED ON 02/04/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
02/04/042 April 2004 | DIRECTOR RESIGNED |
02/04/042 April 2004 | SECRETARY RESIGNED |
26/03/0426 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUBE MANAGEMENT (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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