CUBE CAPITAL INVESTMENT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 04444759 |
Category | Private Limited Company |
Incorporated | 22 May 2002 |
Age | 21 years, 11 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2019 |
Years | 4 years, 8 months, 28 days |
SUMMARY
CUBE CAPITAL INVESTMENT MANAGEMENT LIMITED is an dissolved private limited company with number 04444759. It was incorporated 21 years, 11 months, 30 days ago, on 22 May 2002 and it was dissolved 4 years, 8 months, 28 days ago, on 24 August 2019. The company address is The Shard The Shard, London, SE1 9SG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-10
New address: The Shard 32 London Bridge Street London SE1 9SG
Old address: 43 Brook Street London W1K 4HJ England
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 09 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type full
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Change date: 2017-05-31
New address: 43 Brook Street London W1K 4HJ
Old address: International House 24 Holborn Viaduct London EC1A 2BN England
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Change person secretary company with change date
Date: 14 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-01
Officer name: Mr Michael Williams
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr Alan Sipols
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Francois Claude Buclez
Change date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
New address: International House 24 Holborn Viaduct London EC1A 2BN
Change date: 2016-02-10
Old address: Fourth Floor 180 Great Portland Street London W1W 5QZ
Documents
Accounts with accounts type group
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Capital allotment shares
Date: 16 Mar 2015
Action Date: 31 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-31
Capital : 1,412,339 GBP
Documents
Termination director company with name termination date
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oleg Pavlov
Termination date: 2014-11-13
Documents
Accounts with accounts type group
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mr Oleg Pavlov
Documents
Certificate change of name company
Date: 24 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cube capital uk LIMITED\certificate issued on 24/07/14
Documents
Resolution
Date: 22 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 22 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Termination director company with name termination date
Date: 22 Jan 2014
Action Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-01-20
Officer name: Michael Williams
Documents
Appoint person secretary company with name date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Williams
Appointment date: 2013-12-04
Documents
Termination secretary company with name termination date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janene Waudby
Termination date: 2013-12-04
Documents
Termination director company with name termination date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-04
Officer name: Janene Waudby
Documents
Appoint person director company with name date
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Williams
Appointment date: 2013-12-04
Documents
Appoint person director company with name date
Date: 04 Dec 2013
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-04
Officer name: Mr Francois Claude Buclez
Documents
Accounts with accounts type group
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name termination date
Date: 05 Jul 2013
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-06-28
Officer name: Steven Ronald Kirk
Documents
Appoint person director company with name date
Date: 05 Jul 2013
Action Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Sipols
Appointment date: 2013-06-28
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type group
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Capital allotment shares
Date: 23 Dec 2011
Action Date: 23 Nov 2011
Category: Capital
Type: SH01
Capital : 1,000,000 GBP
Date: 2011-11-23
Documents
Accounts with accounts type full
Date: 15 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Sipols
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francois Buclez
Documents
Termination director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oleg Pavlov
Documents
Appoint person director company with name
Date: 15 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Ronald Kirk
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janene Waudby
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Oleg Pavlov
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Alan Sipols
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francois Buclez
Change date: 2009-12-08
Documents
Accounts with accounts type full
Date: 20 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alan sipols / 01/05/2009
Documents
Accounts with accounts type small
Date: 01 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / janene waudby / 31/07/2008
Documents
Accounts with accounts type small
Date: 20 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 May 2008
Category: Address
Type: 287
Description: Registered office changed on 22/05/2008 from 28 grosvenor street mayfair london W1K 4QJ
Documents
Legacy
Date: 05 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; no change of members
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 23 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 11/04/05 from: 22 upper brook street london W1K 7PZ
Documents
Legacy
Date: 28 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/06/04--------- £ si 249999@1=249999 £ ic 1/250000
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Legacy
Date: 20 May 2004
Category: Address
Type: 287
Description: Registered office changed on 20/05/04 from: basildon house 7-11 moorgate london EC2R 6HH
Documents
Accounts with accounts type dormant
Date: 13 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/12/03
Documents
Resolution
Date: 02 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 13 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accessbuy LIMITED\certificate issued on 13/02/04
Documents
Accounts with accounts type dormant
Date: 11 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 17/06/02 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 17 Jun 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/06/02
Documents
Resolution
Date: 17 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR
Number: | OC404497 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CH PROPERTY TRUSTEE DANIELS LIMITED
33 PARK SQUARE WEST,LEEDS,LS1 2PF
Number: | 10089614 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTFIELDS,SANDBACH,CW11 1HZ
Number: | 09030946 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,ARLESEY,SG15 6SG
Number: | 06805167 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CARAWAY DRIVE,SWINDON,SN2 2RH
Number: | 07464457 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM BURFORD HOUSE,CHELTENHAM,GL50 2LB
Number: | 06797927 |
Status: | ACTIVE |
Category: | Private Limited Company |