Advanced company searchLink opens in new window

THE CUBE GROUND RENTS LIMITED

Company number 05731967

Filter by category

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Apr 2017 MR04 Satisfaction of charge 2 in full
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
24 Mar 2017 MR04 Satisfaction of charge 1 in full
03 Mar 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
07 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Birminghan B2 2HJ
07 Jun 2016 AD02 Register inspection address has been changed to One Eleven Edmund Street Birminghan B2 2HJ
29 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 3 May 2015
Statement of capital on 2015-06-10
  • GBP 1
11 Mar 2015 AA Full accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 3 May 2014
Statement of capital on 2014-06-02
  • GBP 1
17 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Mr Neil Anthony Edginton on 14 May 2013
06 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 3 May 2012
29 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
19 Dec 2011 TM01 Termination of appointment of Anthony Mccourt as a director
19 Dec 2011 MISC Minutes of meeting
14 Jul 2011 TM02 Termination of appointment of Peter Rowbottom as a secretary
03 Jun 2011 AA Accounts for a dormant company made up to 31 May 2010
18 May 2011 AD01 Registered office address changed from 12 Plumtree Court London EC4A 4HT on 18 May 2011