CUBIK INTERIORS LIMITED
Status | DISSOLVED |
Company No. | 04523327 |
Category | Private Limited Company |
Incorporated | 02 Sep 2002 |
Age | 21 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
CUBIK INTERIORS LIMITED is an dissolved private limited company with number 04523327. It was incorporated 21 years, 8 months, 28 days ago, on 02 September 2002 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is Suite 25 Barkat House Suite 25 Barkat House, London, NW3 5HT, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Mar 2020
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 01 Jan 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
New address: Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT
Old address: Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom
Change date: 2019-11-07
Documents
Dissolution withdrawal application strike off company
Date: 26 Jun 2019
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 15 Jun 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 10 May 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 01 May 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2017
Action Date: 25 Apr 2017
Category: Address
Type: AD01
New address: Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ
Change date: 2017-04-25
Old address: Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
Old address: C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
Change date: 2017-04-18
New address: Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change registered office address company with date old address
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Address
Type: AD01
Old address: 28 Church Road Stanmore Middlesex HA7 4AW United Kingdom
Change date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Old address: 16 St Johns Road Watford Hertfordshire WD17 1PT
Change date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart Cogger
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Sep 2008
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Resolution
Date: 18 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cubik interoirs LIMITED\certificate issued on 16/09/08
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/07; no change of members
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 27/02/07 from: 43 water lane watford WD17 2NJ
Documents
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/03/07
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Legacy
Date: 06 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 06/12/04 from: sapphire house 134 queen anne avenue shortlands bromley kent BR2 0SF
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 03/12/02 from: 134 queen anne avenue bromley kent BR2 0SF
Documents
Legacy
Date: 03 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/10/02--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 11 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 11/09/02 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
40 LANSDOWNE AVENUE,BEXLEYHEATH,DA7 5ST
Number: | 07619640 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 1,ELSTREE WAY, BOREHAMWOOD,,WD6 1JN
Number: | 01072921 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR
Number: | 08573673 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTRE DAFIS,CARMARTHEN,SA32 8RP
Number: | 05031158 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ABODE MANAGEMENT COMPANY LIMITED
130 CRWYS ROAD,CARDIFF,CF24 4NR
Number: | 08689639 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PRIORY ROAD,TELFORD,TF2 6HU
Number: | 10175275 |
Status: | ACTIVE |
Category: | Private Limited Company |