Advanced company searchLink opens in new window

CUBA STREET LIMITED

Company number 05655406

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2017 DS01 Application to strike the company off the register
22 Feb 2017 MR04 Satisfaction of charge 2 in full
22 Feb 2017 MR04 Satisfaction of charge 3 in full
22 Feb 2017 MR04 Satisfaction of charge 4 in full
22 Feb 2017 MR04 Satisfaction of charge 056554060005 in full
22 Feb 2017 MR04 Satisfaction of charge 056554060006 in full
16 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Mr John Martin Mulryan on 26 November 2016
06 Apr 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
06 Apr 2016 AD01 Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016
10 Feb 2016 AD01 Registered office address changed from St. John's House, 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016
04 Feb 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
12 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
06 Jan 2016 AA Full accounts made up to 31 March 2015
08 Sep 2015 MR01 Registration of charge 056554060006, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Sep 2015 MR01 Registration of charge 056554060005, created on 26 August 2015