- Company Overview for CUBIC ACQUISITIONS LIMITED (05601280)
- Filing history for CUBIC ACQUISITIONS LIMITED (05601280)
- People for CUBIC ACQUISITIONS LIMITED (05601280)
- Charges for CUBIC ACQUISITIONS LIMITED (05601280)
- More for CUBIC ACQUISITIONS LIMITED (05601280)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2016 | DS01 | Application to strike the company off the register | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
07 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
17 Apr 2012 | MG01 |
Duplicate mortgage certificatecharge no:9
|
|
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
25 Oct 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
19 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
19 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 May 2011 | TM02 | Termination of appointment of Cleere Secretaries Limited as a secretary | |
18 Jan 2011 | AD01 | Registered office address changed from , 3 Limewood Way, Limewood Business Park, Leeds, LS14 1AB on 18 January 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |