Advanced company searchLink opens in new window

CUBBINGTON LTD

Company number 13308216

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 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
18 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2023 AA Micro company accounts made up to 30 April 2022
19 Jun 2023 AP01 Appointment of Mr Cornel Covaci as a director on 16 June 2023
19 Jun 2023 PSC01 Notification of Cornel Covaci as a person with significant control on 16 June 2023
19 Jun 2023 PSC07 Cessation of Naveed Ahmed as a person with significant control on 16 June 2023
19 Jun 2023 TM01 Termination of appointment of Naveed Ahmed as a director on 16 June 2023
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 21 July 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
30 Jun 2022 PSC01 Notification of Naveed Ahmed as a person with significant control on 30 June 2022
30 Jun 2022 AP01 Appointment of Mr Naveed Ahmed as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of John Mcgeough as a director on 30 June 2022
30 Jun 2022 PSC07 Cessation of John Mcgeough as a person with significant control on 30 June 2022
25 Jun 2021 PSC04 Change of details for Mr John Ml55He as a person with significant control on 25 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jun 2021 PSC01 Notification of John Ml55He as a person with significant control on 25 June 2021
25 Jun 2021 AP01 Appointment of Mr John Mcgeough as a director on 25 June 2021
25 Jun 2021 AD01 Registered office address changed from 8 Fossfeld Stockton on Tees TS19 8TP United Kingdom to 86-90 Paul Street London EC2A 4NE on 25 June 2021
25 Jun 2021 TM01 Termination of appointment of Josh Wilkinson as a director on 25 June 2021
25 Jun 2021 TM02 Termination of appointment of Josh Wilkinson as a secretary on 25 June 2021