SWEET CUBE LIMITED

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusDISSOLVED
Company No.06877036
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution12 Dec 2014
Years9 years, 6 months, 5 days

SUMMARY

SWEET CUBE LIMITED is an dissolved private limited company with number 06877036. It was incorporated 15 years, 2 months, 3 days ago, on 14 April 2009 and it was dissolved 9 years, 6 months, 5 days ago, on 12 December 2014. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2014

Action Date: 08 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2013

Action Date: 08 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Old address: 158 Hermon Hill South Woodford London E18 1QH England

Change date: 2012-07-13

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2012

Action Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-24

Officer name: Daniel Aron Brower

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Legacy

Date: 25 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Magar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Daniel Aron Brower

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-04-30

Documents

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34 CORNWALL GARDENS LIMITED

FLAT 4,LONDON,SW7 4AP

Number:03182391
Status:ACTIVE
Category:Private Limited Company

DAGGR, LTD

57 / 5 SCHOOL ROAD,BIRMINGHAM,B13 9TF

Number:06932156
Status:ACTIVE
Category:Private Limited Company

FOX'S FELTS LIMITED

64 CHELMSFORD ROAD,CLACTON-ON-SEA,CO15 5DJ

Number:10912697
Status:ACTIVE
Category:Private Limited Company

MIH SOLUTIONS LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:07130280
Status:ACTIVE
Category:Private Limited Company

NIDACA LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11279346
Status:ACTIVE
Category:Private Limited Company

PICKLEPETE LTD

GLENDALE,PENRYN,TR10 8HE

Number:08006572
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