Advanced company searchLink opens in new window

CUBE CAPITAL INVESTMENT MANAGEMENT LIMITED

Company number 04444759

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)
24 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
24 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Apr 2018 AD01 Registered office address changed from 43 Brook Street London W1K 4HJ England to The Shard 32 London Bridge Street London SE1 9SG on 10 April 2018
09 Apr 2018 600 Appointment of a voluntary liquidator
09 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-20
09 Apr 2018 LIQ01 Declaration of solvency
14 Sep 2017 AA Full accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
31 May 2017 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 43 Brook Street London W1K 4HJ on 31 May 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,412,339
14 Jun 2016 CH03 Secretary's details changed for Mr Michael Williams on 1 June 2016
14 Jun 2016 CH01 Director's details changed for Mr Alan Sipols on 1 June 2016
14 Jun 2016 CH01 Director's details changed for Mr Francois Claude Buclez on 1 June 2016
10 Feb 2016 AD01 Registered office address changed from Fourth Floor 180 Great Portland Street London W1W 5QZ to International House 24 Holborn Viaduct London EC1A 2BN on 10 February 2016
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
22 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,412,339
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 1,412,339
13 Nov 2014 TM01 Termination of appointment of Oleg Pavlov as a director on 13 November 2014
23 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
01 Aug 2014 AP01 Appointment of Mr Oleg Pavlov as a director on 1 August 2014
24 Jul 2014 CERTNM Company name changed cube capital uk LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
22 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-17
22 Jul 2014 CONNOT Change of name notice
27 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000,000