M4CUBE LIMITED
Status | LIQUIDATION |
Company No. | 08817201 |
Category | Private Limited Company |
Incorporated | 17 Dec 2013 |
Age | 10 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
M4CUBE LIMITED is an liquidation private limited company with number 08817201. It was incorporated 10 years, 5 months, 18 days ago, on 17 December 2013. The company address is 92 Redbourne Drive 92 Redbourne Drive, London, SE28 8RX, England.
Company Fillings
Liquidation compulsory winding up order
Date: 04 May 2023
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 08 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Change account reference date company previous shortened
Date: 29 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Dissolved compulsory strike off suspended
Date: 02 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-02
New address: 92 Redbourne Drive Thamesmead London SE28 8RX
Old address: C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ England
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
New address: C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ
Change date: 2016-06-21
Old address: C/O Spearmans Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU
Documents
Gazette filings brought up to date
Date: 16 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
Old address: Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU
Change date: 2015-03-16
New address: C/O Spearmans Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr Olufemi Adekoya
Documents
Change person director company with change date
Date: 17 Jan 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-07
Officer name: Toyin Adekoya
Documents
Certificate change of name company
Date: 07 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed M4CUBE investments LIMITED\certificate issued on 07/01/14
Documents
Change account reference date company current extended
Date: 07 Jan 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Some Companies
REPTON MANOR,ASHFORD,TN23 3GP
Number: | 08939326 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,NOTTINGHAM,NG5 5LZ
Number: | 11957201 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPRESS PROPERTY DEVELOPMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11713616 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 09973749 |
Status: | ACTIVE |
Category: | Private Limited Company |
NELSON HOUSE,LEAMINGTON SPA,CV32 4LY
Number: | 10574428 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES TANK CLEANING SERVICES LIMITED
UNIT 31 KERRY AVENUE,PURFLEET,RM15 4YE
Number: | 02597701 |
Status: | ACTIVE |
Category: | Private Limited Company |