CUBE CREATIONS LIMITED

04738808
19 OAKHALL COURT OAKHALL DRIVE SUNBURY ON THAMES MIDDLESEX TW16 7LE

Documents

Documents
Date Category Description Pages
15 Nov 2016 gazette Gazette Dissolved Compulsory 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
11 May 2016 annual-return Annual Return 5 Buy now
29 Jun 2015 accounts Annual Accounts 5 Buy now
20 May 2015 annual-return Annual Return 5 Buy now
28 Jun 2014 accounts Annual Accounts 5 Buy now
17 Apr 2014 annual-return Annual Return 5 Buy now
23 Apr 2013 annual-return Annual Return 5 Buy now
10 Apr 2013 accounts Annual Accounts 6 Buy now
31 May 2012 annual-return Annual Return 5 Buy now
05 Apr 2012 accounts Annual Accounts 6 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
15 Mar 2011 accounts Annual Accounts 6 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 officers Change of particulars for director (Ba Matthew Stephen Gareth Lewis) 2 Buy now
08 Apr 2010 accounts Annual Accounts 6 Buy now
02 Jul 2009 accounts Annual Accounts 6 Buy now
13 May 2009 annual-return Return made up to 17/04/09; full list of members 3 Buy now
22 Apr 2008 annual-return Return made up to 17/04/08; full list of members 3 Buy now
28 Mar 2008 accounts Annual Accounts 6 Buy now
20 Jun 2007 annual-return Return made up to 17/04/07; full list of members 2 Buy now
23 May 2007 accounts Annual Accounts 7 Buy now
24 Aug 2006 annual-return Return made up to 17/04/06; full list of members 2 Buy now
07 Aug 2006 annual-return Return made up to 17/04/05; full list of members 7 Buy now
01 Aug 2006 officers New secretary appointed 2 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 officers Secretary resigned 1 Buy now
04 Jul 2006 accounts Annual Accounts 7 Buy now
22 Feb 2005 accounts Annual Accounts 5 Buy now
01 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
26 Apr 2004 annual-return Return made up to 17/04/04; full list of members 7 Buy now
26 Mar 2004 officers Secretary resigned 1 Buy now
26 Mar 2004 officers New secretary appointed 2 Buy now
24 Oct 2003 accounts Accounting reference date extended from 30/04/04 to 30/09/04 1 Buy now
22 Sep 2003 officers Director resigned 1 Buy now
28 Jul 2003 capital Ad 02/07/03--------- £ si 65@1=65 £ ic 1/66 2 Buy now
08 Jul 2003 officers Director resigned 1 Buy now
15 May 2003 resolution Resolution 1 Buy now
15 May 2003 capital Notice of assignment of name or new name to shares 2 Buy now
15 May 2003 officers Secretary resigned 1 Buy now
15 May 2003 officers New secretary appointed 2 Buy now
11 May 2003 officers New director appointed 2 Buy now
11 May 2003 officers New director appointed 2 Buy now
11 May 2003 officers New director appointed 2 Buy now
10 May 2003 address Registered office changed on 10/05/03 from: 16 south park sevenoaks kent TN13 1AN 1 Buy now
30 Apr 2003 officers New secretary appointed 2 Buy now
30 Apr 2003 officers New director appointed 2 Buy now
30 Apr 2003 officers Director resigned 1 Buy now
30 Apr 2003 officers Secretary resigned 1 Buy now
25 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2003 incorporation Incorporation Company 17 Buy now