CUBE-METIER LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
| 19/06/2419 June 2024 | Application to strike the company off the register |
| 22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 23/04/2123 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/07/2021 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/09/192 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 10/09/1810 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVEL VLCEK |
| 30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAVEL VLCEK / 29/06/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 06/07/166 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 27/07/1527 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/07/1414 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/07/1330 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 27/07/1227 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
| 10/08/1110 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VLCEK / 11/07/2011 |
| 04/08/114 August 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 07/03/117 March 2011 | PREVEXT FROM 31/07/2010 TO 31/12/2010 |
| 04/08/104 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
| 04/08/104 August 2010 | REGISTERED OFFICE CHANGED ON 04/08/2010 FROM PO BOX ` GRENVILLE LODGE 36 GRATTON ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2BY |
| 04/08/104 August 2010 | SAIL ADDRESS CREATED |
| 04/08/104 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS ENGLAND |
| 11/07/0911 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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