Advanced company searchLink opens in new window

ANWAR CUBE LTD

Company number 12705797

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2023 AD01 Registered office address changed from 42 London Road Oadby Leicester LE2 5DH England to Unit C ( 1st Floor Offices ) 122 Bridge Road Leicester LE5 3QN on 20 July 2023
11 May 2023 PSC01 Notification of Alex Hanyu as a person with significant control on 1 April 2023
11 May 2023 AP01 Appointment of Mr Alex Hanyu as a director on 1 April 2023
25 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
30 Nov 2022 AD01 Registered office address changed from 52 King Street Melton Mowbray LE13 1XB England to 42 London Road Oadby Leicester LE2 5DH on 30 November 2022
30 Nov 2022 TM01 Termination of appointment of Qaisar Yaqub as a director on 30 November 2022
30 Nov 2022 PSC07 Cessation of Qaisar Yaqub as a person with significant control on 30 November 2022
29 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 TM01 Termination of appointment of Muhammad Anwar Ahmad as a director on 25 January 2022
26 Jan 2022 PSC01 Notification of Qaisar Yaqub as a person with significant control on 25 January 2022
26 Jan 2022 PSC07 Cessation of Muhammad Anwar Ahmad as a person with significant control on 25 January 2022
26 Jan 2022 AP01 Appointment of Mr Qaisar Yaqub as a director on 25 January 2022
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
14 Oct 2021 AD01 Registered office address changed from 42 London Road Oadby Leicester LE2 5DH England to 52 King Street Melton Mowbray LE13 1XB on 14 October 2021
23 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from 42 London Road Oadby Leicester LE2 5DG England to 42 London Road Oadby Leicester LE2 5DH on 25 March 2021
11 Jan 2021 AD01 Registered office address changed from 2a Francis Street Leicester LE2 2BD United Kingdom to 42 London Road Oadby Leicester LE2 5DG on 11 January 2021
30 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted