CUBE MANUFACTURING LIMITED

Company Documents

DateDescription
10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/12/2230 December 2022 Appointment of a voluntary liquidator

View Document

30/12/2230 December 2022 Registered office address changed from 59-61 Charlottet Street St Pauls Square Birmingham West Midlands B3 1PX England to The Silverworks ,67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-12-30

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Resolutions

View Document

30/12/2230 December 2022 Statement of affairs

View Document

18/05/2218 May 2022 Cessation of Anil Kumar Randev as a person with significant control on 2022-05-06

View Document

18/05/2218 May 2022 Appointment of Miss Arthi Randev as a director on 2022-05-06

View Document

18/05/2218 May 2022 Termination of appointment of Anil Kumar Randev as a director on 2022-05-06

View Document

18/05/2218 May 2022 Notification of Arthi Randev as a person with significant control on 2022-05-06

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2020-09-29

View Document

05/01/225 January 2022 Registered office address changed from Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England to 59-61 Charlottet Street St Pauls Square Birmingham West Midlands B3 1PX on 2022-01-05

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

21/07/2121 July 2021 Termination of appointment of Ashwani Randev as a director on 2020-10-01

View Document

21/07/2121 July 2021 Cessation of Ashwani Randev as a person with significant control on 2020-10-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR ASHWANI RANDEV / 30/06/2017

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR RANDEV / 30/06/2017

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR RANDEV / 01/02/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR RANDEV / 01/02/2018

View Document

22/11/1722 November 2017 PREVEXT FROM 31/05/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR RANDEV / 28/07/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ASHWANI RANDEV / 28/07/2016

View Document

12/05/1612 May 2016 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