DAZZLECUBE LTD

2 Hide Place, London, SW1P 4NJ
StatusDISSOLVED
Company No.08261826
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 24 days

SUMMARY

DAZZLECUBE LTD is an dissolved private limited company with number 08261826. It was incorporated 11 years, 7 months, 22 days ago, on 22 October 2012 and it was dissolved 4 years, 3 months, 24 days ago, on 18 February 2020. The company address is 2 Hide Place, London, SW1P 4NJ.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Old address: Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU

New address: 2 Hide Place London SW1P 4NJ

Change date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Old address: Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS

Change date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-04

Officer name: Mr. Paolo Longato

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: 37 Ifield Road London SW10 9AX United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2012

Action Date: 19 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-19

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2012

Action Date: 19 Nov 2012

Category: Capital

Type: SH01

Capital : 96 GBP

Date: 2012-11-19

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHAKA SOLUTIONS LTD

147 MAYALL ROAD,LONDON,SE24 0PR

Number:09655203
Status:ACTIVE
Category:Private Limited Company

FITLIFE PROPCO LIMITED

2 SWAN WALK,THAME,OX9 3HN

Number:09540895
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMILTON CLOTHING LTD

518 LIVERPOOL ROAD,MANCHESTER,M44 6AJ

Number:10592958
Status:ACTIVE
Category:Private Limited Company

HAQUE DESIGN & CONSTRUCTIONS LTD

11 VICTORIA POINT,LONDON,E13 0AH

Number:11407976
Status:ACTIVE
Category:Private Limited Company

MMGG ACQUISITION LIMITED

ADAMSON HOUSE,SALFORD,M50 1RD

Number:07976532
Status:ACTIVE
Category:Private Limited Company

SCOTTISH TOURIST BOARD LIMITED

OCEAN POINT ONE,EDINBURGH,EH6 6JH

Number:SC124522
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