THE CUBE GROUP OF COMPANIES LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

17/05/2217 May 2022 Termination of appointment of Samuel Ross Penney as a director on 2022-05-09

View Document

17/05/2217 May 2022 Termination of appointment of Samuel Ross Penney as a secretary on 2022-05-09

View Document

17/05/2217 May 2022 Registered office address changed from 7-9 the Broadway Newbury Berkshire RG14 1AS to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Mr Simon Michael Leathers as a director on 2022-05-09

View Document

17/05/2217 May 2022 Appointment of Amba Secretaries Limited as a secretary on 2022-05-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR BROOKES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR SAMUEL ROSS PENNEY

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES BARKER-BENFIELD

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARKER-BENFIELD

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/09/1422 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM THE OLD BREWERY THE BROADWAY NEWBURY BERKSHIRE RG14 1AU

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NEIL BROOKES / 21/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROSS PENNEY / 21/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES VERE BARKER-BENFIELD / 21/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VERE BARKER-BENFIELD / 21/09/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECTION 519

View Document

11/11/0911 November 2009 AUDITOR'S RESIGNATION

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY HALCO SECRETARIES LIMITED

View Document

28/07/0928 July 2009 SECRETARY APPOINTED CHARLES VERE BARKER-BENFIELD

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BROOKES / 18/12/2008

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: THE ALBANY BOATHOUSE LOWER HAM ROAD KINGSTON UPON THAMES SURREY KT2 5BB

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 S-DIV 25/01/05

View Document

10/01/0510 January 2005 REGISTERED OFFICE CHANGED ON 10/01/05 FROM: SHELLY STOCK HUTTER 2NDFLOOR 45 MORTIMER STREET LONDON W1W 8JH

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 25 HARLEY STREET LONDON W1N 2BR

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/9919 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 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