- Company Overview for 3M CUBED SOLUTIONS LTD (SC476507)
- Filing history for 3M CUBED SOLUTIONS LTD (SC476507)
- People for 3M CUBED SOLUTIONS LTD (SC476507)
- More for 3M CUBED SOLUTIONS LTD (SC476507)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2023 | AA | Micro company accounts made up to 5 April 2023 | |
22 Aug 2023 | AA | Micro company accounts made up to 5 April 2022 | |
19 Jul 2023 | AA | Micro company accounts made up to 5 April 2021 | |
15 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
14 Jul 2023 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
03 Jan 2020 | AA | Micro company accounts made up to 5 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
09 May 2018 | PSC01 | Notification of Alex Mukuru as a person with significant control on 6 April 2016 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from 128 Charles Street Aberdeen AB25 3TZ Scotland to R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 22 November 2016 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Alex Mukuru on 21 November 2016 | |
02 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Alex Mukuru on 15 February 2016 |