CUBIX PROPERTIES UK LIMITED

05044343
UNIT 11 FLAMINGO COURT 81 CRAMPTON STREET LONDON SE16 3BF

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
04 May 2021 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 8 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 8 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 accounts Annual Accounts 7 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 annual-return Annual Return 7 Buy now
23 Nov 2015 accounts Annual Accounts 7 Buy now
13 Feb 2015 annual-return Annual Return 7 Buy now
15 Aug 2014 accounts Annual Accounts 7 Buy now
26 Mar 2014 annual-return Annual Return 7 Buy now
13 Nov 2013 accounts Annual Accounts 8 Buy now
22 Apr 2013 annual-return Annual Return 7 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
15 Mar 2012 annual-return Annual Return 7 Buy now
15 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 annual-return Annual Return 7 Buy now
10 Mar 2010 accounts Annual Accounts 4 Buy now
18 Feb 2010 annual-return Annual Return 6 Buy now
18 Feb 2010 officers Change of particulars for director (Peter Edward French) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Scott Campbell Cunningham) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Peter Roderick Forse) 2 Buy now
18 Feb 2010 accounts Annual Accounts 3 Buy now
19 Feb 2009 annual-return Return made up to 13/02/09; full list of members 5 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from 11 fashion street london E1 6PX united kingdom 1 Buy now
24 Sep 2008 accounts Annual Accounts 5 Buy now
27 Feb 2008 annual-return Return made up to 13/02/08; full list of members 5 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 12 jacks place 6 corbet place london E1 6NN 1 Buy now
08 Mar 2007 accounts Annual Accounts 3 Buy now
07 Mar 2007 accounts Annual Accounts 3 Buy now
14 Feb 2007 annual-return Return made up to 13/02/07; full list of members 3 Buy now
14 Feb 2007 address Registered office changed on 14/02/07 from: unit 12 6 corbet place london E1 6NN 1 Buy now
26 Jan 2007 annual-return Return made up to 13/02/06; full list of members 3 Buy now
02 May 2006 accounts Annual Accounts 7 Buy now
28 Dec 2005 address Registered office changed on 28/12/05 from: 206 coppergate house 16 brune street london E1 7NJ 1 Buy now
11 Mar 2005 annual-return Return made up to 13/02/05; full list of members 8 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: 211 chalk farm road camden lock london NW1 8AB 1 Buy now
05 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2004 incorporation Incorporation Company 16 Buy now