Cubic Acquisitions (No 3) Limited

DataGardener
dissolved
Unknown

Cubic Acquisitions (no 3) Limited

05371859Private Limited With Share Capital

Cubic Business Centre, 533 Stanningley Road, Leeds, LS134EN
Incorporated

22/02/2005

Company Age

21 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Cubic Acquisitions (no 3) Limited (05371859) is a private limited with share capital incorporated on 22/02/2005 (21 years old) and registered in leeds, LS134EN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 22/02/2005
LS134EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

71
Gazette Dissolved Voluntary
Category:Gazette
Date:11-10-2016
Gazette Notice Voluntary
Category:Gazette
Date:26-07-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Legacy
Category:Mortgage
Date:20-09-2012
Legacy
Category:Mortgage
Date:20-09-2012
Legacy
Category:Mortgage
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2012
Legacy
Category:Mortgage
Date:17-01-2012
Legacy
Category:Mortgage
Date:10-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Legacy
Category:Mortgage
Date:19-11-2011
Legacy
Category:Mortgage
Date:26-10-2011
Legacy
Category:Mortgage
Date:22-10-2011
Legacy
Category:Mortgage
Date:19-10-2011
Legacy
Category:Mortgage
Date:19-10-2011
Termination Secretary Company With Name
Category:Officers
Date:20-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2009
Legacy
Category:Annual Return
Date:13-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2009
Legacy
Category:Mortgage
Date:19-09-2008
Legacy
Category:Mortgage
Date:19-09-2008
Legacy
Category:Mortgage
Date:19-09-2008
Legacy
Category:Mortgage
Date:29-08-2008
Legacy
Category:Mortgage
Date:23-08-2008
Legacy
Category:Mortgage
Date:11-06-2008
Legacy
Category:Mortgage
Date:11-06-2008
Legacy
Category:Mortgage
Date:29-05-2008
Legacy
Category:Mortgage
Date:29-05-2008
Legacy
Category:Mortgage
Date:29-05-2008
Memorandum Articles
Category:Incorporation
Date:16-05-2008
Legacy
Category:Annual Return
Date:26-03-2008
Legacy
Category:Officers
Date:25-03-2008
Legacy
Category:Mortgage
Date:31-10-2007
Legacy
Category:Mortgage
Date:31-10-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Officers
Date:30-10-2007
Legacy
Category:Annual Return
Date:21-06-2007
Legacy
Category:Officers
Date:26-04-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:17-04-2007
Legacy
Category:Officers
Date:22-03-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-03-2007
Legacy
Category:Address
Date:22-02-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-10-2006
Legacy
Category:Annual Return
Date:09-03-2006
Legacy
Category:Officers
Date:16-12-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2005
Legacy
Category:Address
Date:27-04-2005
Legacy
Category:Officers
Date:27-04-2005
Legacy
Category:Officers
Date:27-04-2005
Legacy
Category:Officers
Date:27-04-2005
Legacy
Category:Officers
Date:27-04-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:29-03-2005
Incorporation Company
Category:Incorporation
Date:22-02-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date21/12/2015
Latest Accounts31/03/2015

Trading Addresses

Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire, LS134ENRegistered

Contact

Cubic Business Centre, 533 Stanningley Road, Leeds, LS134EN