Advanced company searchLink opens in new window

CUBED STRATEGIC LIMITED

Company number 12445270

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)
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2024 AA Micro company accounts made up to 29 February 2024
08 Mar 2024 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 29 February 2024
08 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
08 Mar 2024 AA Micro company accounts made up to 28 February 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Whybournes Redwell Lane Ightham Sevenoaks TN15 9EE on 1 September 2023
15 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
10 Feb 2022 CH03 Secretary's details changed for Mr Gary Bull on 9 February 2022
10 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Gary Bull on 9 February 2022
19 Jan 2022 CERTNM Company name changed cubed interim LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 28 February 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
13 Mar 2020 AP03 Appointment of Mr Gary Bull as a secretary on 13 March 2020
06 Feb 2020 AP04 Appointment of Rf Secretaries Limited as a secretary on 6 February 2020
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 1