QUBE ENGINEERING LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/10/2331 October 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

02/10/232 October 2023 Resolutions

View Document

02/10/232 October 2023 Resolutions

View Document

21/09/2321 September 2023 Satisfaction of charge 2 in full

View Document

05/07/235 July 2023 Full accounts made up to 2023-01-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

05/01/235 January 2023 Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Unit Number 301-306 Ettrick Riverside Dunsdale Road Selkirk TD7 5EB on 2023-01-05

View Document

04/01/234 January 2023 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Darren John Bunker as a director on 2022-12-22

View Document

04/01/234 January 2023 Appointment of Mr Eamonn O'kennedy as a director on 2022-12-22

View Document

04/01/234 January 2023 Appointment of Mr Donagh Kelly as a secretary on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Mustafa Demiray Kurt-Elli as a director on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Raymond James Kerr as a director on 2022-12-22

View Document

04/01/234 January 2023 Appointment of Mr Damien Gallagher as a director on 2022-12-22

View Document

04/01/234 January 2023 Appointment of Mr Donagh Kelly as a director on 2022-12-22

View Document

09/12/219 December 2021 Full accounts made up to 2021-01-31

View Document

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

View Document

06/08/216 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-06

View Document

03/08/213 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

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

View Document

18/10/1918 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

05/04/165 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

09/04/159 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

07/02/157 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES KERR / 27/11/2014

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JAMES KERR / 27/11/2014

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR MUSTAFA DEMIRAY KURT-ELLI

View Document

11/04/1411 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

11/04/1311 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 CURRSHO FROM 31/03/2013 TO 31/01/2013

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information