Advanced company searchLink opens in new window

CUBE INTERNATIONAL HOUSING LIMITED

Company number 04791861

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)
02 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
25 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
23 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 27 May 2022
16 Jun 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 May 2022
06 Jun 2022 AA Total exemption full accounts made up to 30 December 2020
04 May 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 December 2019
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
09 Jun 2020 CH04 Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019
16 Mar 2020 AA Total exemption full accounts made up to 30 December 2018
29 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 30 September 2019