Advanced company searchLink opens in new window

CUBIC AQUARIUM SYSTEMS LIMITED

Company number 08891794

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
30 May 2018 AA Accounts for a dormant company made up to 28 February 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
06 Dec 2017 MR01 Registration of charge 088917940001, created on 1 December 2017
06 Nov 2017 AD01 Registered office address changed from 86 Babington Road Barrow upon Soar Loughborough Leicestershire LE12 8NJ to 12B Buttlegate Downderry Torpoint PL11 3NQ on 6 November 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with no updates
04 May 2017 TM01 Termination of appointment of Donna Elizabeth Rose as a director on 1 May 2017
27 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
15 Aug 2016 TM01 Termination of appointment of James Peter Bruce as a director on 10 August 2016
22 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
26 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
14 Nov 2015 AP01 Appointment of Mr Alan William Adler as a director on 1 November 2015
14 Nov 2015 AD01 Registered office address changed from Unit 20 Craft Renaissance Building Kemeys Commander Usk Gwent NP15 1JU to 86 Babington Road Barrow upon Soar Loughborough Leicestershire LE12 8NJ on 14 November 2015
11 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
28 Aug 2014 AP01 Appointment of Donna Elizabeth Rose as a director on 1 August 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted