CUBE MANAGEMENT LLP

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

02/02/222 February 2022 Application to strike the limited liability partnership off the register

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

18/11/2018 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL LEWIS

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, LLP MEMBER STEVEN JOHNSTON

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BROOK

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, LLP MEMBER PAUL TYLER

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MCGEADY

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, LLP MEMBER LEE TYLER

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, LLP MEMBER GERRY O'SHEA

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, LLP MEMBER ADAM TAYLOR

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

11/10/1911 October 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN FITZWATER / 11/10/2019

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3156060001

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / LEE TYLER / 21/08/2018

View Document

16/08/1816 August 2018 LLP MEMBER APPOINTED MR PAUL SIMON TYLER

View Document

10/08/1810 August 2018 LLP MEMBER APPOINTED MR ANDREW MCGEADY

View Document

27/06/1827 June 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BROOK / 20/06/2018

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM REDFEARN

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM NEW BRIDGE STREET 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN LEWIS / 01/09/2016

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1525 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN ANTHONY JOHNSTON / 01/04/2015

View Document

17/11/1517 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN FITZWATER / 17/11/2015

View Document

12/11/1512 November 2015 ANNUAL RETURN MADE UP TO 11/10/15

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JOHN LEWIS / 27/10/2015

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW BROOK / 27/10/2015

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GERRY O'SHEA / 27/10/2015

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / STEVEN ANTHONY JOHNSTON / 27/10/2015

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LEE TYLER / 27/10/2015

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM LEE TAYLOR / 27/10/2015

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAHAM REDFEARN / 27/10/2015

View Document

12/11/1512 November 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR WAYNE QUINTIN MULLINS / 27/10/2015

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/145 November 2014 ANNUAL RETURN MADE UP TO 11/10/14

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 LLP MEMBER APPOINTED MR GRAHAM REDFEARN

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, LLP MEMBER CUBE MANAGEMENT LIMITED

View Document

21/11/1321 November 2013 ANNUAL RETURN MADE UP TO 11/10/13

View Document

21/11/1321 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM TAYLOR / 12/11/2013

View Document

21/11/1321 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / LEE TYLER / 12/11/2013

View Document

21/11/1321 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR WAYNE QUINTIN MULLINS / 12/11/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 LLP MEMBER APPOINTED LEE TYLER

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 ANNUAL RETURN MADE UP TO 11/10/12

View Document

14/11/1114 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WAYNE QUINTIN MULLINS / 17/10/2011

View Document

14/11/1114 November 2011 ANNUAL RETURN MADE UP TO 11/10/11

View Document

14/11/1114 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN FITZWATER / 17/10/2011

View Document

11/10/1111 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / WAYNE QUINTIN MULLINS / 16/05/2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN FITZWATER / 05/08/2011

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, LLP MEMBER DEAN KASSAR

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN ANDREW BROOK / 01/10/2009

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GERRY O'SHEA / 01/10/2009

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM TAYLOR / 01/10/2009

View Document

16/12/1016 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL JOHN LEWIS / 01/10/2009

View Document

16/12/1016 December 2010 ANNUAL RETURN MADE UP TO 11/10/10

View Document

16/12/1016 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUBE MANAGEMENT LIMITED / 01/10/2009

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, LLP MEMBER DEAN KASSAR

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 ANNUAL RETURN MADE UP TO 11/10/09

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 MEMBER'S PARTICULARS STEPHEN BROOK

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 11/10/08

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 LLP MEMBER APPOINTED CUBE MANAGEMENT LIMITED

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED PAUL LEWIS

View Document

10/07/0810 July 2008 LLP MEMBER APPOINTED DEAN KASSAR

View Document

08/12/078 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 ANNUAL RETURN MADE UP TO 11/10/07

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 ANNUAL RETURN MADE UP TO 11/10/06

View Document

21/09/0621 September 2006 NEW MEMBER APPOINTED

View Document

21/09/0621 September 2006 MEMBER'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 NEW MEMBER APPOINTED

View Document

24/04/0624 April 2006 NEW MEMBER APPOINTED

View Document

24/04/0624 April 2006 NEW MEMBER APPOINTED

View Document

17/03/0617 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

11/10/0511 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information