CCUBE LIMITED: Filings
Overview
Company Name | CCUBE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC412416 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for CCUBE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 6 pages | 4.26(Scot) | ||||||||||
Director's details changed for Ramesh Srinivas on Oct 20, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from 20/22 Torphichen Street Edinburgh EH3 8JB to The Vision Building 20 Greenmarket Dundee DD1 4QB on Jul 06, 2016 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC4124160002 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2015 to Feb 28, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Registration of charge SC4124160002, created on Jun 01, 2015 | 14 pages | MR01 | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Pavithra Ramesh as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC4124160001 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 4124160001 | 15 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Pavithra Ramesh as a director | 3 pages | AP01 | ||||||||||
Appointment of Ramesh Srinivas as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2011
| 4 pages | SH01 | ||||||||||
Termination of appointment of Brian Reid Ltd. as a secretary | 2 pages | TM02 | ||||||||||
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