Advanced company searchLink opens in new window

E- CUBE RESOURCES LIMITED

Company number 06055199

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 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
08 Jan 2014 AD01 Registered office address changed from 16 Thornbury Court Church Road Isleworth Middlesex TW7 4PP United Kingdom on 8 January 2014
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Jun 2013 AP01 Appointment of Shailendra Sitharan as a director
21 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
20 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
20 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Oct 2011 AD01 Registered office address changed from 5 Quantock Court Greenford Road Greenford Middlesex UB6 0DR on 20 October 2011
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Oct 2011 CERTNM Company name changed sinclair jewels uk LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
  • NM01 ‐ Change of name by resolution
19 Oct 2011 AP01 Appointment of Usha Rani Guntupalli as a director
19 Oct 2011 TM01 Termination of appointment of Deepika Chechani as a director
22 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
14 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Jan 2009 363a Return made up to 17/01/09; full list of members
17 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
14 Nov 2008 288a Director appointed deepika chechani
20 Oct 2008 363a Return made up to 17/01/08; full list of members
20 Oct 2008 288b Appointment terminated secretary deepika chechani
20 Oct 2008 288b Appointment terminated director deepak kabra
06 Nov 2007 287 Registered office changed on 06/11/07 from: 75 alexandra road handsworth birmingham west midlands B21 0PL