CUBANA (UK) LIMITED
Status | ACTIVE |
Company No. | 05661093 |
Category | Private Limited Company |
Incorporated | 22 Dec 2005 |
Age | 18 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CUBANA (UK) LIMITED is an active private limited company with number 05661093. It was incorporated 18 years, 5 months, 14 days ago, on 22 December 2005. The company address is 48 Lower Marsh Lower Marsh, London, SE1 7RG, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 29 Jun 2021
Action Date: 30 Mar 2021
Category: Capital
Type: SH01
Capital : 16,461.5 GBP
Date: 2021-03-30
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Capital allotment shares
Date: 22 Jan 2019
Action Date: 01 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-01
Capital : 8,924 GBP
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Capital allotment shares
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Capital
Type: SH01
Capital : 8,924 GBP
Date: 2018-11-30
Documents
Capital allotment shares
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Capital
Type: SH01
Capital : 8,890.5 GBP
Date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Capital allotment shares
Date: 19 Oct 2018
Action Date: 01 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-01
Capital : 8,890.5 GBP
Documents
Accounts with accounts type small
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-27
Psc name: Mr Phillip Anthony Charles Lawrence Oppenheim
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mr Marek Stephan Gummieny
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Francis St Aubyn
Termination date: 2017-06-23
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Michael Vincent Coombs
Termination date: 2017-06-23
Documents
Capital allotment shares
Date: 07 Jul 2017
Action Date: 23 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-23
Capital : 8,224 GBP
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Second filing of annual return with made up date
Date: 20 Mar 2017
Action Date: 16 Feb 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-02-16
Documents
Capital allotment shares
Date: 01 Mar 2017
Action Date: 11 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-11
Capital : 6,876 GBP
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Parton
Appointment date: 2017-02-10
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-10
Officer name: Mr Nicholas Francis St Aubyn
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Address
Type: AD01
New address: 48 Lower Marsh Lower Marsh London SE1 7RG
Old address: , 45-46 Lower Marsh Lower Marsh, London, SE1 7RG, England
Change date: 2017-02-10
Documents
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 25 Jul 2016
Action Date: 11 Jun 2016
Category: Capital
Type: SH01
Capital : 7,040 GBP
Date: 2016-06-11
Documents
Gazette filings brought up to date
Date: 21 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Capital allotment shares
Date: 10 May 2016
Action Date: 11 Feb 2016
Category: Capital
Type: SH01
Capital : 6,847.50 GBP
Date: 2016-02-11
Documents
Capital allotment shares
Date: 14 Jan 2016
Action Date: 02 Jul 2015
Category: Capital
Type: SH01
Capital : 6,681.00 GBP
Date: 2015-07-02
Documents
Accounts with accounts type small
Date: 09 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: 19 Jun 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Address
Type: AD01
New address: 45-46 Lower Marsh Lower Marsh London SE1 7RG
Change date: 2015-06-17
Old address: , 1 Knights Court, Archers Way Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3GA
Documents
Capital allotment shares
Date: 11 May 2015
Action Date: 23 Feb 2015
Category: Capital
Type: SH01
Capital : 4,927.0 GBP
Date: 2015-02-23
Documents
Accounts with accounts type small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type full
Date: 05 Oct 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: 01 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Termination secretary company with name
Date: 04 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Owst
Documents
Accounts with accounts type full
Date: 26 Sep 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: 30 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Legacy
Date: 17 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Michael Vincent Coombs
Documents
Accounts with accounts type full
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change registered office address company with date old address
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Address
Type: AD01
Old address: , Longden House, 105 Longden Rd, Shrewsbury, Shropshire, SY3 9DZ
Change date: 2009-12-23
Documents
Accounts with accounts type small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/10/07--------- £ si [email protected]=3540 £ ic 1000/4540
Documents
Resolution
Date: 16 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Some Companies
1A RIDGEWAY GARDENS,ILFORD,IG4 5HJ
Number: | 10412425 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11011858 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 203 205 THE VALE,LONDON,W3 7QS
Number: | 10600627 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 DOCK ROAD,TILBURY,RM18 7BL
Number: | 11266803 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BARRINGTON AVENUE,CHELTENHAM,GL51 6TY
Number: | 07617805 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PALL MALL,LONDON,SW1Y 5JG
Number: | 09310814 |
Status: | ACTIVE |
Category: | Private Limited Company |