QUBYX LIMITED: Filings
Overview
| Company Name | QUBYX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03460752 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for QUBYX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 24 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 20 pages | WU07 | ||||||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||||||
Registered office address changed from 1429 Pershore Road Stirchley Birmingham B30 2JL England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Nov 04, 2021 | 2 pages | AD01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Marc Leppla as a person with significant control on Aug 20, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Marc Leppla as a director on Oct 04, 2017 | 1 pages | TM01 | ||||||||||
Notification of Diva Laboratories. Ltd as a person with significant control on Aug 20, 2017 | 1 pages | PSC03 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr James Chen as a director on Aug 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Chang as a director on Aug 02, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from C/O C/O Kt Labels Ltd 1429 Pershore Road Stirchley Birmingham B30 2JL to 1429 Pershore Road Stirchley Birmingham B30 2JL on May 23, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Marc Leppla on Jun 30, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0