Advanced company searchLink opens in new window

QUBE PLANNING LIMITED

Company number 03748976

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
09 Mar 2020 AD02 Register inspection address has been changed to Aldgate Tower 2 Leman Street London E1 8FA
27 Feb 2020 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 27 February 2020
26 Feb 2020 600 Appointment of a voluntary liquidator
26 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-12
26 Feb 2020 LIQ01 Declaration of solvency
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
04 Jun 2019 AA Accounts for a dormant company made up to 28 September 2018
30 May 2019 CH01 Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019
30 May 2019 CH01 Director's details changed for Mr David John Price on 30 May 2019
28 May 2019 PSC05 Change of details for Cameron Taylor Group Limited as a person with significant control on 28 May 2019
28 May 2019 AD01 Registered office address changed from St. George's House 5 st. George's Road Wimbledon London SW19 4DR England to Aldgate Tower 2 Leman Street London E1 8FA on 28 May 2019
24 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 21 December 2018
05 Oct 2018 AP01 Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018
14 Jun 2018 AA Accounts for a dormant company made up to 29 September 2017
25 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
04 Sep 2017 TM01 Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017
25 Jun 2017 AP01 Appointment of Mr David John Price as a director on 19 June 2017
23 Jun 2017 TM01 Termination of appointment of Gary Richard Smith as a director on 19 June 2017
23 Jun 2017 TM02 Termination of appointment of Gary Richard Smith as a secretary on 19 June 2017
23 Jun 2017 AP01 Appointment of Ms Rebecca Elizabeth Hemshall as a director on 19 June 2017