CUBE DISTRIBUTION LIMITED

Rawa House Rawa House, Coalville, LE67 3FA, England
StatusACTIVE
Company No.05837357
CategoryPrivate Limited Company
Incorporated05 Jun 2006
Age17 years, 11 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058373570001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 04 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director dewan moynul hoque chowdhury logged form

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed azhar al-rawi logged form

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed maan al-rawi logged form

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary abdul khayer logged form

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr maan al-rawi

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr azhar al-rawi

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dewan chowdhury

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary abdul khayer

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr maan al-rawi

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 28 Oct 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELYN ELECTRICAL AND PLUMBING LIMITED

MANORA,PENMAENMAWR,LL34 6LP

Number:09463748
Status:ACTIVE
Category:Private Limited Company

JADE PEIRSON LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11750900
Status:ACTIVE
Category:Private Limited Company

KB MANAGEMENT CONSULTANCY LTD

11 COWAL PLACE,DUNFERMLINE,KY11 8GP

Number:SC439757
Status:ACTIVE
Category:Private Limited Company

LSAV (WEMBLEY) LP

SOUTH QUAY,BRISTOL,BS1 6FL

Number:LP015679
Status:ACTIVE
Category:Limited Partnership

SNAP REVISE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source