- Company Overview for KUBA DESIGN LIMITED (03975397)
- Filing history for KUBA DESIGN LIMITED (03975397)
- People for KUBA DESIGN LIMITED (03975397)
- More for KUBA DESIGN LIMITED (03975397)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2012 | DS01 | Application to strike the company off the register | |
01 May 2012 | AR01 |
Annual return made up to 13 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
01 May 2012 | CH03 | Secretary's details changed for Mr Daniel David Royston Thornhill on 1 December 2010 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 1 April 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Mr Daniel David Royston Thornhill on 8 October 2010 | |
09 Mar 2011 | AA | Total exemption full accounts made up to 1 April 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from 396 Woodbridge Road Ipswich Suffolk IP4 4EU on 8 November 2010 | |
04 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Mr Clive Stanbrook on 13 April 2010 | |
03 May 2010 | CH01 | Director's details changed for Daniel David Royston Thornhill on 3 April 2010 | |
03 May 2010 | CH01 | Director's details changed for Mr Ivor Stanbrook on 3 April 2010 | |
03 May 2010 | CH01 | Director's details changed for Francis Thomas Cheshire Pearce on 13 April 2010 | |
25 Jan 2010 | AA | Total exemption full accounts made up to 1 April 2009 | |
27 Apr 2009 | 363a | Return made up to 13/04/09; full list of members | |
27 Apr 2009 | 363a | Return made up to 13/04/08; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 1 April 2008 | |
12 May 2008 | 288c | Director's Change of Particulars / ivor stanbrook / 10/05/2008 / Title was: , now: mr; HouseName/Number was: , now: private villa; Occupation was: none, now: development manager | |
12 May 2008 | 288c | Director's Change of Particulars / clive stanbrook / 10/05/2008 / Title was: , now: mr; Honours was: obe qc, now: ; HouseName/Number was: , now: 40; Street was: 40 rue dutacithene, now: rue du taciturne | |
31 Dec 2007 | AA | Total exemption small company accounts made up to 1 April 2007 | |
20 Jun 2007 | 363s | Return made up to 13/04/07; no change of members | |
20 Jun 2007 | 363(288) |
Director's particulars changed
|
|
04 Jan 2007 | AA | Total exemption small company accounts made up to 1 April 2006 |