Advanced company searchLink opens in new window

CUBIC FURNITURE LTD

Company number 09815729

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2018 DS01 Application to strike the company off the register
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 AA Accounts for a dormant company made up to 31 October 2016
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
10 Oct 2017 PSC01 Notification of Kristiyan Georgiev Dragiev as a person with significant control on 5 April 2017
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
12 Apr 2017 AP01 Appointment of Mr Kristiyan Georggiev Dragiev as a director on 6 April 2017
10 Oct 2016 AD01 Registered office address changed from 123 Portsmouth Rd Cobham Surrey KT11 1JN United Kingdom to Elm Cottage Stane Street Slinfold Horsham RH13 0QX on 10 October 2016
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
18 Oct 2015 CH01 Director's details changed for Mr Jaime Martin Brazia on 8 October 2015
18 Oct 2015 AP01 Appointment of Mr Jaime Martin Brazia as a director on 8 October 2015
09 Oct 2015 TM01 Termination of appointment of Marion Black as a director on 8 October 2015
08 Oct 2015 TM01 Termination of appointment of Marion Black as a director on 8 October 2015
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 1