Cube Catering Services Ltd was registered on 13 December 2005 with its registered office in Hull, it's status is listed as "Dissolved". There are 3 directors listed as Emmitt, Christopher, Aucott, Timothy, Davis, Mark for Cube Catering Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMMITT, Christopher | 13 December 2005 | - | 1 |
AUCOTT, Timothy | 13 December 2005 | 19 April 2006 | 1 |
DAVIS, Mark | 25 April 2007 | 20 May 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 August 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 04 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 November 2015 | |
AD01 - Change of registered office address | 16 October 2014 | |
RESOLUTIONS - N/A | 14 October 2014 | |
4.70 - N/A | 14 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 October 2014 | |
AA01 - Change of accounting reference date | 11 April 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 16 December 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 29 September 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH03 - Change of particulars for secretary | 05 January 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 17 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 December 2008 | |
353 - Register of members | 17 December 2008 | |
287 - Change in situation or address of Registered Office | 17 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2008 | |
AA - Annual Accounts | 13 October 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
363a - Annual Return | 17 December 2007 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
288b - Notice of resignation of directors or secretaries | 17 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
RESOLUTIONS - N/A | 15 August 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 August 2007 | |
287 - Change in situation or address of Registered Office | 09 August 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 July 2007 | |
AA - Annual Accounts | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
225 - Change of Accounting Reference Date | 25 January 2007 | |
363a - Annual Return | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2006 | |
NEWINC - New incorporation documents | 13 December 2005 |