CUE DESIGN LIMITED

58 Leman Street, London, E1 8EU
StatusDISSOLVED
Company No.09741353
CategoryPrivate Limited Company
Incorporated20 Aug 2015
Age8 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution28 Sep 2023
Years8 months, 19 days

SUMMARY

CUE DESIGN LIMITED is an dissolved private limited company with number 09741353. It was incorporated 8 years, 9 months, 28 days ago, on 20 August 2015 and it was dissolved 8 months, 19 days ago, on 28 September 2023. The company address is 58 Leman Street, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 31 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

New address: 58 Leman Street London E1 8EU

Old address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2022

Action Date: 29 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2021

Action Date: 29 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-24

New address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Old address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Old address: 1 Elms Cottages Canterbury Road Sarre Birchington CT7 0JZ England

New address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Change date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Anna Karredal

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

New address: 1 Elms Cottages Canterbury Road Sarre Birchington CT7 0JZ

Old address: 30 Old Road East Gravesend DA12 1NR England

Change date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Terry Edwards

Change date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 30 Old Road East Gravesend DA12 1NR

Change date: 2017-11-14

Old address: 39 Stanley Avenue Dagenham RM8 1JH

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

New address: 39 Stanley Avenue Dagenham RM8 1JH

Change date: 2016-08-18

Old address: Flat 7 Capitol House 454 Larkshall Road London E4 9HH United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01575242
Status:LIQUIDATION
Category:Private Limited Company

AZIMUTH STRUCTURAL ENGINEERING LTD

41 RODNEY ROAD,CHELTENHAM,GL50 1HX

Number:05232266
Status:ACTIVE
Category:Private Limited Company

HANOVER CAPITAL ADVISORS LTD

3RD FLOOR,LONDON,W1B 3HH

Number:07600409
Status:ACTIVE
Category:Private Limited Company

J-INNERPRIVES LIMITED

FLAT 24,LONDON,SE8 5BT

Number:11254908
Status:ACTIVE
Category:Private Limited Company

MAIDSTONE WHOLESALE (HARDWARE) LIMITED

1 STATION BUILDINGS,TOTTENHAM,N17 6QY

Number:00945534
Status:LIQUIDATION
Category:Private Limited Company

NJP CONSTRUCTION LIMITED

72 STAPLETON LANE,LEICESTER,LE9 8HE

Number:11806923
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