KUBE IT SOLUTIONS LIMITED: Filings
Overview
| Company Name | KUBE IT SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC368468 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KUBE IT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on Nov 15, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Mr Fraser George Halkett Ferguson as a director on Nov 13, 2011 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Nov 30, 2011 to May 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Nov 12, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Certificate of change of name Company name changed get virtualised LIMITED\certificate issued on 23/06/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Building 4000 Academy Park Gower Street Glasgow G51 1PR United Kingdom on Jan 08, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on Jan 07, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Miss Julie Campbell Inglis as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Nov 13, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||
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