Advanced company searchLink opens in new window

KUBA DESIGN LIMITED

Company number 03975397

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)
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
  • GBP 100
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