Advanced company searchLink opens in new window

CUBE SUPPLIES UK LIMITED

Company number 08515416

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DS01 Application to strike the company off the register
22 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
22 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jan 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 June 2014
03 Jul 2014 AP01 Appointment of Mr Adam Jabaran Shafique as a director
03 Jul 2014 TM01 Termination of appointment of Sajjad Jivraj as a director
26 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 Mar 2014 AD01 Registered office address changed from Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR England on 26 March 2014
26 Mar 2014 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB England on 26 March 2014
25 Mar 2014 AP01 Appointment of Mr Sajjad Jivraj as a director
25 Mar 2014 TM01 Termination of appointment of Paul Silver as a director
03 May 2013 NEWINC Incorporation