Advanced company searchLink opens in new window

QUBE HOLDINGS LIMITED

Company number 04230072

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)
16 May 2023 AD01 Registered office address changed from Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB England to C/O Interpath Ltd Suite 203 + 207, Cumberland House 35 Park Row Nottingham NG1 6EE on 16 May 2023
16 May 2023 LIQ02 Statement of affairs
16 May 2023 600 Appointment of a voluntary liquidator
16 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-02
04 Jan 2023 AP01 Appointment of Mrs Claire Whichello as a director on 19 December 2022
21 Oct 2022 CH01 Director's details changed for Anna Louise Whichello on 14 July 2022
30 Sep 2022 AA Full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
26 May 2022 PSC01 Notification of Claire Whichello as a person with significant control on 30 April 2022
26 May 2022 PSC07 Cessation of Robert William Horspool as a person with significant control on 30 April 2022
18 May 2022 TM01 Termination of appointment of Robert William Horspool as a director on 30 April 2022
18 May 2022 AD01 Registered office address changed from 115L Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA England to Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on 18 May 2022
23 Nov 2021 TM01 Termination of appointment of Ernest James Williams as a director on 23 November 2021
12 Nov 2021 AD01 Registered office address changed from 7 Park Square Milton Park Milton Abingdon Oxfordshire OX14 4RR to 115L Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 12 November 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
01 Mar 2021 PSC01 Notification of Robert William Horspool as a person with significant control on 1 November 2020
01 Mar 2021 PSC07 Cessation of Gavin Stewart Whichello as a person with significant control on 1 November 2020
07 Jan 2021 AA Full accounts made up to 31 December 2019
01 Dec 2020 TM01 Termination of appointment of Gavin Stewart Whichello as a director on 1 November 2020
04 Nov 2020 AP01 Appointment of Anna Louise Whichello as a director on 23 October 2020
26 Oct 2020 AP01 Appointment of Mr Joseph David Crossley as a director on 23 October 2020
26 Oct 2020 AP01 Appointment of Mr Robert William Horspool as a director on 23 October 2020
01 Oct 2020 CH04 Secretary's details changed for Consumer Marketing Systems & Services Limited on 29 September 2020
22 Jun 2020 SH20 Statement by Directors