Advanced company searchLink opens in new window

ALL CUBE LIMITED

Company number 06462422

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)
04 Mar 2015 MR01 Registration of charge 064624220001, created on 2 March 2015
21 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
18 Jul 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
28 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
28 Feb 2014 CH01 Director's details changed for Nicholas Duncan Bessent on 6 January 2014
28 Jan 2014 CERTNM Company name changed applied impressions LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
28 Jan 2014 CONNOT Change of name notice
22 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jan 2014 AD01 Registered office address changed from 7a Rainbow Industrial Estate Raynes Park London SW20 0JY on 3 January 2014
07 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
30 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
05 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
28 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
18 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
18 May 2010 DISS40 Compulsory strike-off action has been discontinued
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
17 May 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Nicholas Duncan Bessent on 3 January 2010
08 Nov 2009 AA Total exemption full accounts made up to 30 June 2009
08 Jul 2009 363a Return made up to 04/06/09; full list of members
08 Jul 2009 288c Director's change of particulars / nicholas bessent / 04/06/2009
17 Jun 2009 288c Director's change of particulars / nicholas bessent / 04/06/2009
23 Apr 2009 288a Secretary appointed donna west
23 Apr 2009 288b Appointment terminated secretary stacey arnold