QUBE SOFT LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | |
21/02/2521 February 2025 | Registered office address changed to PO Box 4385, 13635750 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-21 |
21/01/2521 January 2025 | Registered office address changed from Foundry House Prospect Road Crook DL15 8JL England to 32 Chester Pike Newcastle upon Tyne NE15 6BS on 2025-01-21 |
16/08/2416 August 2024 | Cessation of Sreedhar Reddy Kaluvai as a person with significant control on 2024-08-01 |
16/08/2416 August 2024 | Appointment of Mr Shalini Pandey as a director on 2024-08-01 |
16/08/2416 August 2024 | Termination of appointment of Vinay Kumar Gunti as a director on 2024-08-01 |
06/06/246 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
09/02/249 February 2024 | Termination of appointment of Mounika Kakani as a director on 2024-01-26 |
09/02/249 February 2024 | Confirmation statement made on 2023-11-21 with updates |
21/11/2321 November 2023 | Appointment of Mrs Mounika Kakani as a director on 2023-11-21 |
19/11/2319 November 2023 | Registered office address changed from 12 Pine Grove Newcastle upon Tyne NE15 9DE to Foundry House Prospect Road Crook DL15 8JL on 2023-11-19 |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-20 with updates |
31/10/2331 October 2023 | Appointment of Mr Vinay Kumar Gunti as a director on 2023-09-17 |
27/10/2327 October 2023 | Termination of appointment of Sreedhar Reddy Kaluvai as a director on 2023-09-17 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/07/2314 July 2023 | Accounts for a dormant company made up to 2022-09-30 |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Confirmation statement made on 2022-09-20 with no updates |
19/01/2319 January 2023 | Registered office address changed from 45 Paramount Beckhampton Street Swindon SN1 2SB England to 12 Pine Grove Newcastle upon Tyne NE15 9DE on 2023-01-19 |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
More Company Information
Recently Viewed
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