CUBINK LTD
Company Documents
Date | Description |
---|---|
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
29/03/2329 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-25 with updates |
21/03/2321 March 2023 | Change of details for Mr Dominique Abdelkader Iakhlef as a person with significant control on 2022-06-01 |
21/03/2321 March 2023 | Director's details changed for Mr Dominique Abdelkader Iakhlef on 2023-03-21 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
14/12/2214 December 2022 | Registered office address changed from 20 Red Lion Street London WC1R 4PQ England to 86-90 Paul Street London EC2A 4NE on 2022-12-14 |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
16/10/2216 October 2022 | Total exemption full accounts made up to 2021-03-27 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 1E MENTMORE TERRACE LONDON E8 3DQ ENGLAND |
28/07/2028 July 2020 | 27/03/19 UNAUDITED ABRIDGED |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
27/03/2027 March 2020 | Annual accounts for year ending 27 Mar 2020 |
23/03/2023 March 2020 | PREVSHO FROM 28/03/2019 TO 27/03/2019 |
24/12/1924 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18 |
29/03/1929 March 2019 | CURRSHO FROM 30/03/2018 TO 29/03/2018 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
27/03/1927 March 2019 | Annual accounts for year ending 27 Mar 2019 |
31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
29/03/1829 March 2018 | Annual accounts for year ending 29 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 31A CHATHAM PLACE 85 THE TEXTILE BUILDING LONDON E9 6FJ ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
11/03/1611 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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