KUBIK KONSTRUKTIONS LIMITED

Company Documents

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

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

17/08/2317 August 2023 Compulsory strike-off action has been suspended

View Document

17/08/2317 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

06/08/216 August 2021 Secretary's details changed for Jalal Al-Yawer on 2021-08-02

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Kubik Holdings Limited as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Director's details changed for Jalal Al-Yawer on 2021-08-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 PREVEXT FROM 27/05/2019 TO 31/05/2019

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

04/03/164 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

09/04/159 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 PREVSHO FROM 28/05/2014 TO 27/05/2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JALAL AL-YAWER / 02/12/2014

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JALAL AL-YAWER / 02/12/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR FOUAD AHMAD

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

27/05/1427 May 2014 PREVSHO FROM 29/05/2013 TO 28/05/2013

View Document

01/04/141 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 PREVSHO FROM 30/05/2013 TO 29/05/2013

View Document

04/04/134 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JALAL AL-YAWER / 10/05/2012

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JALAL AL-YAWER / 10/05/2012

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

29/02/1229 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

05/03/105 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 May 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON LONDON SW19 5BA

View Document

14/04/0814 April 2008 CURREXT FROM 30/11/2007 TO 30/05/2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 5 GREENOAK WAY WIMBLEDON LONDON SW19 5EN

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

16/05/0616 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/11/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/05/0516 May 2005 COMPANY NAME CHANGED KUBIK (MUNSTER ROAD) LTD CERTIFICATE ISSUED ON 16/05/05

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 5 GREENOAK WAY WIMBLEDON LONDON SW19 5EN

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 5 GREENOAK WAY WIMBLEDON LONDON SW19 5EN

View Document

05/07/045 July 2004 COMPANY NAME CHANGED KUBIK (WARBOYS ROAD) LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

04/03/044 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 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