CUBE DISTRIBUTION LIMITED
Status | ACTIVE |
Company No. | 05837357 |
Category | Private Limited Company |
Incorporated | 05 Jun 2006 |
Age | 17 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CUBE DISTRIBUTION LIMITED is an active private limited company with number 05837357. It was incorporated 17 years, 11 months, 26 days ago, on 05 June 2006. The company address is Rawa House Rawa House, Coalville, LE67 3FA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Mortgage satisfy charge full
Date: 28 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058373570001
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2022
Action Date: 25 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058373570001
Charge creation date: 2022-10-25
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 06 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Azhar Al-Rawi
Termination date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Change to a person with significant control
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-03
Psc name: Rawa Group Limited
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Maan Al-Rawi
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Address
Type: AD01
Old address: Regus House Herald Way Pegasus Business Park Castle Donington Derbyshire DE74 2TZ England
New address: Rawa House Whitwick Road Coalville LE67 3FA
Change date: 2018-08-17
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rawa Group Limited
Notification date: 2018-03-01
Documents
Withdrawal of a person with significant control statement
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-05
Documents
Resolution
Date: 11 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Old address: Unit B Little Moor Lane Loughborough Leicestershire LE11 1SF
Change date: 2016-11-01
New address: Regus House Herald Way Pegasus Business Park Castle Donington Derbyshire DE74 2TZ
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 26 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maan Al-Rawi
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Change person director company with change date
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-02
Officer name: Mr Maan Al-Rawi
Documents
Termination secretary company with name termination date
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-02
Officer name: Maan Al-Rawi
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Change date: 2014-05-30
Old address: Regus House Herald Way Pegasus Business Park Castle Donington DE74 2TZ England
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Maan Al-Rawi
Documents
Change person secretary company with change date
Date: 13 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Maan Al-Rawi
Change date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Change registered office address company with date old address
Date: 02 May 2013
Action Date: 02 May 2013
Category: Address
Type: AD01
Change date: 2013-05-02
Old address: Unit G Little Moor Lane Loughborough Leicestershire LE11 1SF United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Change registered office address company with date old address
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-18
Old address: Rawa House 64 Nottingham Road Loughborough Leicestershire LE11 1EU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Certificate change of name company
Date: 04 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed deeco technology LTD\certificate issued on 04/02/10
Documents
Change of name notice
Date: 04 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current extended
Date: 17 Nov 2009
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
New date: 2009-11-30
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 24/07/2009 from leicester business centre enterance b - unit 14 111 ross walk leicester leicestershire LE4 5HH united kingdom
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 04/06/2009 from leicester business centre enterance b - unit 14 111 ross walk leicester leics LE4 5HH
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director dewan moynul hoque chowdhury logged form
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed azhar al-rawi logged form
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed maan al-rawi logged form
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary abdul khayer logged form
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 21/11/2008 from leicester business centre entrance b - unit 14 111 ross walk leicester leics LE4 5HH
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 21/11/2008 from leicester business centre entrance b - unit 14 111 ross walk leicester leicestershire LE4 5HH
Documents
Legacy
Date: 21 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 21/11/2008 from 43 sparrow hill loughbrough leicestershire LE11 1PN
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr maan al-rawi
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr azhar al-rawi
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dewan chowdhury
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary abdul khayer
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr maan al-rawi
Documents
Accounts with accounts type dormant
Date: 13 Nov 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Gazette filings brought up to date
Date: 08 Nov 2008
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/07; full list of members
Documents
Some Companies
CELYN ELECTRICAL AND PLUMBING LIMITED
MANORA,PENMAENMAWR,LL34 6LP
Number: | 09463748 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11750900 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 COWAL PLACE,DUNFERMLINE,KY11 8GP
Number: | SC439757 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH QUAY,BRISTOL,BS1 6FL
Number: | LP015679 |
Status: | ACTIVE |
Category: | Limited Partnership |
39 HILL ROAD,PINNER,HA5 1LB
Number: | 10569380 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTS PROJECTS CONSULTANTS LIMITED
BUSINESS DESIGN CENTRE UNIT 114 A,LONDON,N1 0QH
Number: | 07310460 |
Status: | ACTIVE |
Category: | Private Limited Company |