CUBE 5 LTD

07872311
6 DENBY VIEW THORNHILL DEWSBURY WF12 0ER

Documents

Documents
Date Category Description Pages
04 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
20 Sep 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2016 officers Termination of appointment of director (David Walter Mowatt) 2 Buy now
05 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2015 officers Termination of appointment of director (Michael Groves) 1 Buy now
19 Nov 2015 officers Change of particulars for director (Mr David Mowatt) 2 Buy now
19 Nov 2015 officers Appointment of director (Mr David Mowatt) 2 Buy now
18 Nov 2015 officers Appointment of director (Mr Michael Groves) 2 Buy now
18 Nov 2015 officers Termination of appointment of director (Natasha Chloe Oparah) 1 Buy now
18 Nov 2015 officers Termination of appointment of director (David Mowatt) 1 Buy now
16 Nov 2015 officers Termination of appointment of director 1 Buy now
13 Nov 2015 officers Appointment of director (Miss Natasha Chloe Oparah) 2 Buy now
13 Nov 2015 officers Appointment of director (Mr David Mowatt) 2 Buy now
13 Nov 2015 officers Termination of appointment of director (Jonathan Paul Bullough) 1 Buy now
23 Mar 2015 officers Termination of appointment of director (David Walter Mowatt) 1 Buy now
25 Feb 2015 annual-return Annual Return 3 Buy now
24 Feb 2015 accounts Annual Accounts 6 Buy now
21 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2015 officers Appointment of director (David Walter Mowatt) 3 Buy now
05 Feb 2015 officers Appointment of director (Mr Jonathan Paul Bullough) 3 Buy now
03 Feb 2015 officers Termination of appointment of director (Christian Scott Hannah) 2 Buy now
16 Jan 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
07 May 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 4 Buy now
12 Feb 2014 officers Change of particulars for director (Mr Christian Scott Hannah) 2 Buy now
11 Feb 2014 annual-return Annual Return 3 Buy now
11 Feb 2014 officers Termination of appointment of director (Paul Smith) 1 Buy now
10 Feb 2014 officers Termination of appointment of director (Paul Smith) 1 Buy now
10 Feb 2014 officers Appointment of director (Mr Christian Scott Hannah) 2 Buy now
22 Oct 2013 accounts Annual Accounts 5 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Dec 2012 annual-return Annual Return 3 Buy now
14 Dec 2011 officers Change of particulars for director (Paul Smith) 2 Buy now
06 Dec 2011 incorporation Incorporation Company 36 Buy now