P3CUBED LIMITED

03803563
6 EASTFIELD ROAD ROYSTON HERTFORDSHIRE SG8 7ED

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2020 gazette Gazette Notice Voluntary 1 Buy now
07 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2018 officers Change of particulars for director (Mrs Simonne Cheryl Mcivor) 2 Buy now
02 May 2018 accounts Annual Accounts 2 Buy now
12 Jul 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2017 accounts Annual Accounts 3 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
14 Jul 2016 officers Appointment of director (Mrs Simonne Cheryl Mcivor) 2 Buy now
14 Jul 2016 officers Termination of appointment of secretary (Simonne Cheryl Mcivor) 1 Buy now
05 Jan 2016 accounts Annual Accounts 5 Buy now
20 Jul 2015 annual-return Annual Return 4 Buy now
20 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
08 Apr 2015 accounts Annual Accounts 5 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
05 Feb 2014 accounts Annual Accounts 5 Buy now
22 Aug 2013 annual-return Annual Return 4 Buy now
11 Jan 2013 accounts Annual Accounts 2 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
20 Sep 2011 accounts Annual Accounts 2 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
10 Dec 2010 accounts Annual Accounts 2 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
13 Jul 2010 officers Change of particulars for director (Kevin Mcivor) 2 Buy now
18 Aug 2009 accounts Annual Accounts 2 Buy now
13 Jul 2009 annual-return Return made up to 16/06/09; full list of members 3 Buy now
07 Aug 2008 annual-return Return made up to 16/06/08; full list of members 3 Buy now
31 Jul 2008 accounts Annual Accounts 2 Buy now
19 Mar 2008 accounts Annual Accounts 1 Buy now
15 Jul 2007 annual-return Return made up to 16/06/07; no change of members 6 Buy now
28 Sep 2006 annual-return Return made up to 16/06/06; full list of members 6 Buy now
10 Aug 2006 accounts Annual Accounts 1 Buy now
27 Feb 2006 accounts Annual Accounts 1 Buy now
27 Jun 2005 annual-return Return made up to 16/06/05; full list of members 6 Buy now
08 Sep 2004 accounts Annual Accounts 1 Buy now
31 Aug 2004 annual-return Return made up to 08/07/04; full list of members 6 Buy now
09 Sep 2003 annual-return Return made up to 08/07/03; full list of members 6 Buy now
31 Jul 2003 accounts Annual Accounts 1 Buy now
22 Jan 2003 accounts Annual Accounts 1 Buy now
17 Jul 2002 annual-return Return made up to 08/07/02; full list of members 6 Buy now
19 Feb 2002 accounts Annual Accounts 3 Buy now
11 Oct 2001 annual-return Return made up to 08/07/01; full list of members 6 Buy now
16 Oct 2000 accounts Annual Accounts 3 Buy now
24 Jul 2000 annual-return Return made up to 08/07/00; full list of members 7 Buy now
09 May 2000 officers New director appointed 2 Buy now
27 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2000 address Registered office changed on 27/04/00 from: co midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU 1 Buy now
27 Apr 2000 officers New secretary appointed 2 Buy now
18 Apr 2000 officers Secretary resigned 1 Buy now
18 Apr 2000 officers Director resigned 1 Buy now
08 Jul 1999 incorporation Incorporation Company 18 Buy now