-
CUBE 52 HOLDINGS LIMITED - Brookleigh Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, United Kingdom
Company Information
- Company registration number
- 08370106
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Brookleigh Milley Road
- Waltham St. Lawrence
- Reading
- RG10 0JR Brookleigh Milley Road, Waltham St. Lawrence, Reading, RG10 0JR UK
Management
- Managing Directors
- ELLIS, Robin David
- MUNSON, Matthew
- Company secretaries
- ROOKER, Malcolm
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-22
- Dissolved on
- 2020-09-22
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Robin David Ellis
- Mr Matthew Munson
- Mr Matthew Munson
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CUBE52 LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-02-05
- Last Date: 2020-01-22
-
CUBE 52 HOLDINGS LIMITED Company Description
- CUBE 52 HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08370106. Its current trading status is "closed". It was registered 2013-01-22. It was previously called CUBE52 LIMITED. It has declared SIC or NACE codes as "62090". It has 2 directors and 1 secretary.It can be contacted at Brookleigh Milley Road .
Get CUBE 52 HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cube 52 Holdings Limited - Brookleigh Milley Road, Waltham St. Lawrence, Reading, RG10 0JR, United Kingdom
Did you know? kompany provides original and official company documents for CUBE 52 HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-01-22) - DS01
-
confirmation-statement-with-no-updates (2020-01-22) - CS01
-
gazette-notice-voluntary (2020-02-04) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-04-12) - AA
-
confirmation-statement-with-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-04-19) - SH08
-
capital-statement-capital-company-with-date-currency-figure (2018-05-09) - SH19
-
legacy (2018-05-09) - SH20
-
legacy (2018-05-09) - CAP-SS
-
resolution (2018-05-09) - RESOLUTIONS
-
resolution (2018-04-26) - RESOLUTIONS
-
legacy (2018-04-19) - SH20
-
resolution (2018-04-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-04-12) - AA
-
capital-allotment-shares (2018-04-04) - SH01
-
confirmation-statement-with-no-updates (2018-01-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-03-06) - AA
-
confirmation-statement-with-updates (2017-01-22) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
-
accounts-with-accounts-type-micro-entity (2016-09-26) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-11-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
-
resolution (2015-09-24) - RESOLUTIONS
-
capital-allotment-shares (2015-09-10) - SH01
-
capital-allotment-shares (2015-05-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-25) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-21) - AD01
-
appoint-person-director-company-with-name (2014-04-21) - AP01
-
change-account-reference-date-company-previous-shortened (2014-04-21) - AA01
-
capital-allotment-shares (2014-04-21) - SH01
-
accounts-with-accounts-type-dormant (2014-04-21) - AA
-
certificate-change-of-name-company (2014-04-29) - CERTNM
-
termination-secretary-company-with-name (2014-04-21) - TM02
-
resolution (2014-05-02) - RESOLUTIONS
-
capital-allotment-shares (2014-06-17) - SH01
-
change-of-name-notice (2014-04-29) - CONNOT
-
appoint-person-secretary-company-with-name (2014-04-21) - AP03
keyboard_arrow_right 2013
-
incorporation-company (2013-01-22) - NEWINC