SWEET CUBE LIMITED

06877036
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

Documents

Documents
Date Category Description Pages
12 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
05 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
13 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jul 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
13 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jul 2012 resolution Resolution 1 Buy now
09 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Feb 2012 officers Termination of appointment of director (Daniel Aron Brower) 1 Buy now
16 Dec 2011 accounts Annual Accounts 6 Buy now
25 May 2011 annual-return Annual Return 7 Buy now
25 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Aug 2010 accounts Annual Accounts 4 Buy now
11 Aug 2010 officers Appointment of director (Mr David Magar) 2 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Mr Daniel Aron Brower) 2 Buy now
22 Apr 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Mar 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Apr 2009 incorporation Incorporation Company 19 Buy now