JAMES CUBITT DEVELOPMENTS AND CONSTRUCTION LTD

Company Documents

DateDescription
06/12/246 December 2024 Liquidators' statement of receipts and payments to 2024-10-29

View Document

26/07/2426 July 2024 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-10-29

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-29

View Document

11/05/2211 May 2022 Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

05/01/225 January 2022 Liquidators' statement of receipts and payments to 2021-10-29

View Document

12/04/1912 April 2019 REDUCE ISSUED CAPITAL 06/07/2018

View Document

12/04/1912 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 900

View Document

12/04/1912 April 2019 STATEMENT BY DIRECTORS

View Document

12/04/1912 April 2019 SOLVENCY STATEMENT DATED 06/07/18

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 96-98 4TH FLOOR BAKER STREET LONDON W1U 6TJ ENGLAND

View Document

23/11/1823 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/11/1823 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/11/1823 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR MURTADHA NASRULLAH

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR IMAD AL-JAMIL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE DILLON

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR IMAD AL-JAMIL

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR MURTADHA NASRULLAH

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUADAD SUMAIDAIE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 2ND FLOOR, 58 UXBRIDGE ROAD LONDON W5 2ST ENGLAND

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 2ND FLOOR 58 UXBRIDGE ROAD LONDON LONDON W5 2SP

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/05/148 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WAYMAN ENGINEERS LTD


  • 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