CUBIFY LTD

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

19/01/2419 January 2024 Confirmation statement made on 2021-08-10 with updates

View Document

18/01/2418 January 2024 Registered office address changed from 25 Cabot Square London E14 4QZ England to 20 Flat 1-4 Richmond Road Ilford IG11 1JF on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Conner Olujimi as a person with significant control on 2021-08-10

View Document

18/01/2418 January 2024 Appointment of Mr Precieux Ngongo as a director on 2021-08-10

View Document

18/01/2418 January 2024 Notification of Samuel Adetula as a person with significant control on 2021-08-10

View Document

18/01/2418 January 2024 Termination of appointment of Conner Olujimi as a director on 2021-08-10

View Document

12/10/2312 October 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Change of details for Mr Conner Olujimi as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Registered office address changed from 18 Langport House Leyburn Road Romford RM3 8nd England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2021-08-05

View Document

02/08/212 August 2021 Resolutions

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/12/196 December 2019 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