Advanced company searchLink opens in new window

BLUE CUBE CHEMICALS (UK) LIMITED

Company number 08580217

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)
14 Mar 2018 TM01 Termination of appointment of Stephen Coryell Curley as a director on 28 February 2018
22 Aug 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 21 June 2017 with updates
10 Jan 2017 AA Full accounts made up to 31 December 2015
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP .999999
09 Jun 2016 TM01 Termination of appointment of John Edward Fischer as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of George Herbert Pain as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of John Leroy Mcintosh as a director on 31 May 2016
09 Jun 2016 AP01 Appointment of Inge Rouwenhorst as a director on 31 May 2016
18 Dec 2015 AP01 Appointment of Stephen Coryell Curley as a director on 13 November 2015
04 Nov 2015 AP01 Appointment of Mr John Edward Fischer as a director on 5 October 2015
04 Nov 2015 AP01 Appointment of Mr John Leroy Mcintosh as a director on 5 October 2015
04 Nov 2015 AP01 Appointment of Mr George Herbert Pain as a director on 5 October 2015
03 Nov 2015 TM01 Termination of appointment of Jonathan William Good as a director on 5 October 2015
03 Nov 2015 TM01 Termination of appointment of Johanna West as a director on 5 October 2015
17 Oct 2015 AD01 Registered office address changed from Diamond House Lotus Park Kingsbury Crescent Staines Middlesex TW18 3AG to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 17 October 2015
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 11
13 May 2015 AP01 Appointment of Mr Jonathan William Good as a director on 13 May 2015
13 May 2015 TM01 Termination of appointment of Nicola Jayne Ephgrave as a director on 13 May 2015
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013