About

Registered Number: 05489586
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 7 months ago)
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Based in Birmingham, Cuba Imports Ltd was setup in 2005. There is one director listed for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDEV, Ashme 28 June 2005 27 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2019
LIQ14 - N/A 03 June 2019
LIQ03 - N/A 09 October 2018
LIQ03 - N/A 03 October 2017
AD01 - Change of registered office address 15 March 2017
AD01 - Change of registered office address 15 September 2016
RESOLUTIONS - N/A 13 September 2016
4.20 - N/A 13 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2016
CH01 - Change of particulars for director 29 July 2016
CH01 - Change of particulars for director 29 July 2016
CH01 - Change of particulars for director 29 July 2016
AA - Annual Accounts 12 November 2015
CH01 - Change of particulars for director 30 October 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 27 June 2013
AA01 - Change of accounting reference date 21 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 April 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 12 April 2011
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 09 October 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 August 2008
363a - Annual Return 04 February 2008
225 - Change of Accounting Reference Date 09 January 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
363a - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 05 September 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.