Advanced company searchLink opens in new window

QUBE PROJECTORY LIMITED

Company number 04050313

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)
05 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2012 DS01 Application to strike the company off the register
03 Oct 2011 AD01 Registered office address changed from 4-5 Hithercroft Court Lupton Road Wallingford Oxfordshire OX10 9BT on 3 October 2011
22 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
Statement of capital on 2011-08-22
  • GBP 38,500
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Sep 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
08 Sep 2010 CH04 Secretary's details changed for Consumer Marketing Systems and Services Ltd on 24 May 2010
01 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2009 363a Return made up to 30/07/09; full list of members
18 Aug 2009 288a Director appointed gavin stewart whichello
20 Apr 2009 AA Total exemption small company accounts made up to 31 October 2008
01 Aug 2008 363a Return made up to 30/07/08; full list of members
29 Mar 2008 288a Secretary appointed consumer marketing systems and services LTD
29 Mar 2008 AA Total exemption small company accounts made up to 31 October 2007
29 Mar 2008 288b Appointment Terminated Director christopher scanlon
29 Mar 2008 288b Appointment Terminated Secretary fintech associates LIMITED
29 Mar 2008 288a Director appointed ernest james williams
07 Aug 2007 363a Return made up to 30/07/07; full list of members
07 Aug 2007 288c Director's particulars changed
07 Aug 2007 288c Secretary's particulars changed
26 Jul 2007 287 Registered office changed on 26/07/07 from: 8 friday street henley on thames oxfordshire RG9 1AH
11 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006