CUBIX PROPERTIES UK LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM UNIT 503 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM UNIT 4 11-29 FASHION STREET LONDON E1 6PX

View Document

15/03/1215 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CAMPBELL CUNNINGHAM / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD FRENCH / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RODERICK FORSE / 01/10/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 11 FASHION STREET LONDON E1 6PX UNITED KINGDOM

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 12 JACKS PLACE 6 CORBET PLACE LONDON E1 6NN

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: UNIT 12 6 CORBET PLACE LONDON E1 6NN

View Document

26/01/0726 January 2007 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 206 COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ

View Document

11/03/0511 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 211 CHALK FARM ROAD CAMDEN LOCK LONDON NW1 8AB

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 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