THE CUBE PROJECT & ENVIRONMENTAL SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
13/03/2313 March 2023 | Application to strike the company off the register |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/04/2114 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/04/206 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/05/1931 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CUBITT / 15/05/2019 |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / STEVEN JOHN CUBITT / 15/05/2019 |
13/03/1913 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/05/183 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/06/1728 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/02/1123 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
23/02/1123 February 2011 | 09/02/10 STATEMENT OF CAPITAL GBP 100 |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CUBITT / 01/10/2009 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS BARRINGTON / 01/10/2009 |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/03/0730 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
09/05/069 May 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
07/03/067 March 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/03/067 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/03/061 March 2006 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 2240 PARKWAY KETTERING VENTURE PARK KETTERING NN15 6XR |
14/02/0614 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | SECRETARY RESIGNED |
14/02/0614 February 2006 | DIRECTOR RESIGNED |
08/02/068 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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