Advanced company searchLink opens in new window

CUBE SPV 3 LTD

Company number 08044137

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Sep 2016 AD01 Registered office address changed from 16 Carlisle Street London W1D 3BP England to 124 Finchley Road London NW3 5JS on 13 September 2016
07 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
06 Sep 2016 CH01 Director's details changed for Mr Wiliam Closs Stephens on 1 September 2016
22 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
08 Feb 2016 CERTNM Company name changed cardiff interleaved spectrum LTD\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
01 Dec 2015 CH01 Director's details changed for Mr Wiliam Closs Stephens on 30 November 2015
30 Nov 2015 CH01 Director's details changed for Mr Wiliam Closs Stephens on 30 November 2015
30 Nov 2015 AD01 Registered office address changed from 103 Bute Street Cardiff CF10 5AD to 16 Carlisle Street London W1D 3BP on 30 November 2015
30 Nov 2015 AD05 Change the registered office situation from Wales to England/Wales
24 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
31 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
04 Oct 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
16 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
06 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
06 Jan 2014 TM01 Termination of appointment of Huw Davies as a director
26 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
24 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted