Advanced company searchLink opens in new window

CU.BE INTERIORS LTD.

Company number SC386585

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)
03 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2014 O/C EARLY DISS Order of court for early dissolution
19 Jun 2014 AD01 Registered office address changed from Burnside Hunterston Stair Mauchline Ayrshire KA5 5JD Scotland on 19 June 2014
16 Jun 2014 CO4.2(Scot) Court order notice of winding up
16 Jun 2014 4.2(Scot) Notice of winding up order
01 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Apr 2013 AP01 Appointment of Mr Neil Martin Mcnaughton as a director on 28 February 2013
09 Apr 2013 TM01 Termination of appointment of Karen Mcnaughton as a director on 28 February 2013
10 Jan 2013 AR01 Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1
10 Jan 2013 AD01 Registered office address changed from Hunterston Farm Stair Mauchline KA5 5JD United Kingdom on 10 January 2013
18 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Mar 2012 AA01 Previous accounting period shortened from 31 October 2011 to 30 September 2011
10 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
26 Oct 2010 AP01 Appointment of Mrs Karen Mcnaughton as a director
14 Oct 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
14 Oct 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
06 Oct 2010 NEWINC Incorporation