Advanced company searchLink opens in new window

BLUE CUBE (UK) LTD

Company number 04264782

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)
18 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2012 DS01 Application to strike the company off the register
07 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1,000
07 Aug 2012 CH03 Secretary's details changed for Andrea Sophia Cater on 1 August 2012
19 Dec 2011 TM01 Termination of appointment of Robert James Swainson as a director on 14 December 2011
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
28 Jan 2011 AD01 Registered office address changed from Unit 36 C/O Peter J Yardley & Co 10-50 Willow Street London EC2A 4BH on 28 January 2011
12 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
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
23 Sep 2010 CH03 Secretary's details changed for Andrea Sophia Cater on 3 August 2010
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
27 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Sep 2009 363a Return made up to 03/08/09; full list of members
25 Mar 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
27 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Oct 2008 363a Return made up to 03/08/08; full list of members
29 Oct 2008 287 Registered office changed on 29/10/2008 from c/o peter j yardley & co unit 36 50 willow street london EC2A 4BH
21 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Aug 2008 225 Accounting reference date shortened from 31/12/2008 to 30/06/2008