Cube Lighting & Industrial Design Ltd was founded on 27 July 1995, it's status is listed as "Administration". The current directors of the company are listed as Evans, Eleri Wyn, Rozenberg, Simon Grant, Rozenburg, Simon Grant at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Eleri Wyn | 08 August 1995 | - | 1 |
ROZENBERG, Simon Grant | 08 August 1995 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROZENBURG, Simon Grant | 08 August 1995 | 08 August 1995 | 1 |
Document Type | Date | |
---|---|---|
AM10 - N/A | 22 November 2017 | |
AM19 - N/A | 05 October 2017 | |
AM10 - N/A | 18 May 2017 | |
2.16B - N/A | 27 January 2017 | |
2.23B - N/A | 05 January 2017 | |
2.17B - N/A | 09 December 2016 | |
2.16B - N/A | 09 December 2016 | |
AD01 - Change of registered office address | 25 October 2016 | |
2.12B - N/A | 24 October 2016 | |
MR08 - N/A | 23 September 2016 | |
MR08 - N/A | 23 September 2016 | |
MR04 - N/A | 08 September 2016 | |
CS01 - N/A | 26 August 2016 | |
CS01 - N/A | 11 August 2016 | |
MR04 - N/A | 04 August 2016 | |
MR04 - N/A | 26 July 2016 | |
AA - Annual Accounts | 08 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2015 | |
AR01 - Annual Return | 26 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 November 2015 | |
AA - Annual Accounts | 28 July 2015 | |
CH01 - Change of particulars for director | 03 February 2015 | |
CH01 - Change of particulars for director | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
MR04 - N/A | 03 February 2015 | |
AR01 - Annual Return | 30 July 2014 | |
CH01 - Change of particulars for director | 30 July 2014 | |
CH03 - Change of particulars for secretary | 30 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AD01 - Change of registered office address | 10 October 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
AA - Annual Accounts | 17 August 2010 | |
395 - Particulars of a mortgage or charge | 01 September 2009 | |
395 - Particulars of a mortgage or charge | 01 September 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 20 May 2009 | |
395 - Particulars of a mortgage or charge | 28 February 2009 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
395 - Particulars of a mortgage or charge | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 26 January 2008 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 27 July 2007 | |
363a - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 24 April 2006 | |
363a - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 12 May 2005 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 28 August 2003 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 18 August 2002 | |
AA - Annual Accounts | 24 June 2002 | |
363s - Annual Return | 03 September 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2001 | |
395 - Particulars of a mortgage or charge | 04 July 2001 | |
AA - Annual Accounts | 24 April 2001 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 17 May 2000 | |
AA - Annual Accounts | 11 January 2000 | |
363s - Annual Return | 06 September 1999 | |
395 - Particulars of a mortgage or charge | 07 August 1999 | |
AA - Annual Accounts | 07 May 1999 | |
363s - Annual Return | 26 March 1999 | |
363s - Annual Return | 17 September 1997 | |
288b - Notice of resignation of directors or secretaries | 01 July 1997 | |
288a - Notice of appointment of directors or secretaries | 01 July 1997 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 08 November 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 March 1996 | |
CERTNM - Change of name certificate | 19 September 1995 | |
288 - N/A | 21 August 1995 | |
288 - N/A | 21 August 1995 | |
287 - Change in situation or address of Registered Office | 10 August 1995 | |
NEWINC - New incorporation documents | 27 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 22 September 2016 | Outstanding |
N/A |
Fixed and floating charge | 22 September 2016 | Outstanding |
N/A |
Floating charge | 27 August 2009 | Fully Satisfied |
N/A |
Charge over cash sum | 27 August 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 20 February 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 05 March 2008 | Fully Satisfied |
N/A |
Charge of deposit | 15 January 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 20 August 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 26 June 2001 | Fully Satisfied |
N/A |
Rental deposit deed | 21 July 1999 | Fully Satisfied |
N/A |