CCUBE LIMITED: Filings

  • Overview

    Company NameCCUBE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC412416
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CCUBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Director's details changed for Ramesh Srinivas on Oct 20, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Feb 28, 2016

    6 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 01, 2016

    LRESSP

    Satisfaction of charge SC4124160002 in full

    4 pagesMR04

    Annual return made up to May 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 100
    SH01

    Current accounting period extended from Dec 31, 2015 to Feb 28, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Registration of charge SC4124160002, created on Jun 01, 2015

    14 pagesMR01

    Annual return made up to May 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Pavithra Ramesh as a director on Feb 26, 2015

    1 pagesTM01

    Satisfaction of charge SC4124160001 in full

    4 pagesMR04

    Annual return made up to Dec 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 100
    SH01

    Registration of charge 4124160001

    15 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    21/03/2014
    RES13

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Pavithra Ramesh as a director

    3 pagesAP01

    Appointment of Ramesh Srinivas as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Dec 01, 2011

    • Capital: GBP 100
    4 pagesSH01

    Termination of appointment of Brian Reid Ltd. as a secretary

    2 pagesTM02

    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