About

Registered Number: 04512711
Date of Incorporation: 15/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2020 (3 years and 9 months ago)
Registered Address: 100 St. James Road, Northampton, NN5 5LF

 

Based in Northampton, Blue Cube Business Ltd was setup in 2002, it has a status of "Dissolved". We don't know the number of employees at Blue Cube Business Ltd. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2020
LIQ14 - N/A 30 April 2020
LIQ03 - N/A 02 September 2019
COM1 - N/A 11 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2018
AM22 - N/A 26 June 2018
AM10 - N/A 08 March 2018
AM19 - N/A 30 December 2017
AM10 - N/A 06 September 2017
AM07 - N/A 09 May 2017
AM07 - N/A 09 May 2017
2.16B - N/A 04 April 2017
2.17B - N/A 04 April 2017
AD01 - Change of registered office address 20 February 2017
2.12B - N/A 17 February 2017
CS01 - N/A 15 August 2016
MR01 - N/A 11 August 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 September 2013
MR04 - N/A 10 April 2013
AA - Annual Accounts 28 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 October 2012
AR01 - Annual Return 17 August 2012
RESOLUTIONS - N/A 10 August 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 16 August 2010
RESOLUTIONS - N/A 27 July 2010
CC04 - Statement of companies objects 27 July 2010
MEM/ARTS - N/A 27 July 2010
RESOLUTIONS - N/A 18 May 2010
SH01 - Return of Allotment of shares 23 April 2010
SH01 - Return of Allotment of shares 23 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363a - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 31 May 2006
AA - Annual Accounts 25 May 2006
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 14 April 2004
AA - Annual Accounts 21 January 2004
225 - Change of Accounting Reference Date 21 January 2004
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

Debenture 11 July 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.