CUBE SSH GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/02/2415 February 2024 | Final Gazette dissolved following liquidation |
15/02/2415 February 2024 | Final Gazette dissolved following liquidation |
15/11/2315 November 2023 | Return of final meeting in a members' voluntary winding up |
03/01/233 January 2023 | Declaration of solvency |
03/01/233 January 2023 | Resolutions |
03/01/233 January 2023 | Appointment of a voluntary liquidator |
03/01/233 January 2023 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to Popes Head Court Offices Peter Lane York YO1 8SU on 2023-01-03 |
03/01/233 January 2023 | Resolutions |
26/11/2226 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-06-30 |
20/10/2220 October 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1819 November 2018 | COMPANY NAME CHANGED CUBE SSH TELFORD LIMITED CERTIFICATE ISSUED ON 19/11/18 |
14/11/1814 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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