QUBE MANAGED SERVICES LIMITED

Company Documents

DateDescription
18/11/2318 November 2023 Final Gazette dissolved following liquidation

View Document

18/11/2318 November 2023 Final Gazette dissolved following liquidation

View Document

18/08/2318 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/06/236 June 2023 Liquidators' statement of receipts and payments to 2023-04-04

View Document

28/01/2228 January 2022 Appointment of a voluntary liquidator

View Document

29/12/2129 December 2021 Removal of liquidator by court order

View Document

25/05/1825 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/185 April 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00010430,00009037

View Document

31/10/1731 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2

View Document

19/05/1719 May 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

05/05/175 May 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 260-266 GOSWELL ROAD LONDON EC1V 7EB

View Document

12/04/1712 April 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/04/1710 April 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062157690003

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

01/09/161 September 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2016

View Document

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

View Document

05/05/165 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 26/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR POLLY ARROWSMITH

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MISS LIISA ANNE ARROWSMITH

View Document

13/07/1513 July 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/06/154 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

20/05/1420 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062157690003

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, SECRETARY LIISA ARROWSMITH

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1325 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 80

View Document

24/09/1224 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1227 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/05/1113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LIISA ARROWSMITH / 15/05/2010

View Document

06/05/106 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LIISA ARROWSMITH / 17/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS POLLY ARROWSMITH / 17/04/2010

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/07/0922 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LIISA ARROWSMITH / 16/04/2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0717 April 2007 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