CUBEGATE (UK) LIMITED

Company Documents

DateDescription
05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/10/1410 October 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/08/137 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/07/1129 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE SUSAN GOULD / 07/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FRENCH / 07/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE FRENCH / 07/12/2010

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE FRENCH / 07/12/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRENCH / 07/12/2010

View Document

27/08/1027 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROCHELLE SUSAN GOULD / 26/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRENCH / 26/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE FRENCH / 26/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FRENCH / 26/12/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE FRENCH / 26/12/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM:
66 WIGMORE STREET
LONDON
W1U 2HQ

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/02/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 COMPANY NAME CHANGED
HENRY'S ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 08/02/01

View Document

26/09/0026 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM:
66 WIGMORE STREET
LONDON
W1H 0HQ

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

14/11/9514 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM:
100 CHALK FARM ROAD
LONDON
NW1 8EH

View Document

13/12/9313 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 EXEMPTION FROM APPOINTING AUDITORS 29/07/92

View Document

21/08/9221 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

20/08/9120 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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