CUBOID FRAMEWORKS LTD
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-13 with updates |
30/07/2130 July 2021 | Application to strike the company off the register |
02/07/212 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
15/07/1815 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD KHAN / 10/08/2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/07/1522 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
22/07/1522 July 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | 22/07/14 STATEMENT OF CAPITAL GBP 2 |
22/07/1422 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/12/1331 December 2013 | COMPANY NAME CHANGED MANCHESTER PREMIER ACTION LTD CERTIFICATE ISSUED ON 31/12/13 |
10/08/1310 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/07/1215 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
08/08/118 August 2011 | CURRSHO FROM 31/07/2012 TO 31/05/2012 |
13/07/1113 July 2011 | 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