QUUBE LIMITED
Status | DISSOLVED |
Company No. | 05241098 |
Category | Private Limited Company |
Incorporated | 24 Sep 2004 |
Age | 19 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2014 |
Years | 10 years, 4 months, 29 days |
SUMMARY
QUUBE LIMITED is an dissolved private limited company with number 05241098. It was incorporated 19 years, 8 months, 11 days ago, on 24 September 2004 and it was dissolved 10 years, 4 months, 29 days ago, on 07 January 2014. The company address is 8 Kings Road 8 Kings Road, Bristol, BS8 4AB.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Sep 2013
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 09 Sep 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-11-01
Officer name: Jon William Richardson
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's Change Of Particulars Jon William Richardson Logged Form
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / jon richardson / 17/10/2008 / HouseName/Number was: , now: 4; Street was: 1 lydeard down cottage, now: lower vellow; Area was: lydeard st lawrence, now: ; Post Town was: taunton, now: williton; Post Code was: TA4 3SN, now: TA4 3LS
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/09/07-01/09/07 £ si 994@1=994 £ ic 6/1000
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Resolution
Date: 17 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/10/05-03/10/05 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ ic 1/5
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BEDFORD ARMS MANAGEMENT COMPANY LTD
122 UNION STREET,DUNSTABLE,LU6 1HB
Number: | 11503665 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CREDITCARD OPTIMISATION LIMITED
4TH FLOOR,BRIGHTON,BN1 6AF
Number: | 03012533 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 10434739 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEBEC WHARF,LONDON,E14 7AF
Number: | 04989524 |
Status: | ACTIVE |
Category: | Private Limited Company |
JNR PLUMBING AND HEATING (UK) LIMITED
4 SAXON WAY,SHERBURN-IN-ELMET,LS25 6PP
Number: | 08980578 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 JULIANA CLOSE,LONDON,N2 0TJ
Number: | 07636094 |
Status: | ACTIVE |
Category: | Private Limited Company |