- Company Overview for BLUE CUBE GROUP LTD (04264765)
- Filing history for BLUE CUBE GROUP LTD (04264765)
- People for BLUE CUBE GROUP LTD (04264765)
- Charges for BLUE CUBE GROUP LTD (04264765)
- More for BLUE CUBE GROUP LTD (04264765)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2016 | DS01 | Application to strike the company off the register | |
25 Nov 2015 | CH01 | Director's details changed for Mr Gary John Haycock-West on 25 November 2015 | |
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 May 2015 | AD01 | Registered office address changed from 13 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS to Fairway House Portland Road East Grinstead West Sussex RH19 4ET on 18 May 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
02 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
07 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
07 Aug 2012 | CH03 | Secretary's details changed for Andrea Sophia Cater on 1 August 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
31 Aug 2011 | CH03 | Secretary's details changed for Andrea Sophia Cater on 27 July 2011 | |
05 Jul 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
05 Jul 2011 | AD01 | Registered office address changed from Unit 36 10-50 Willow Street London EC2A 4BH on 5 July 2011 | |
09 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Sep 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Gary John Haycock-West on 3 August 2010 |