About

Registered Number: 06486252
Date of Incorporation: 28/01/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (9 years and 4 months ago)
Registered Address: 25 Selkirk Street, Cheltenham, Gloucestershire, GL52 2HJ,

 

Having been setup in 2008, Cubis Consulting Ltd have registered office in Cheltenham. We don't know the number of employees at the business. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LENNOX, Elaine 05 March 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DS01 - Striking off application by a company 12 August 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 14 September 2014
CH03 - Change of particulars for secretary 14 September 2014
AA - Annual Accounts 08 July 2014
CH01 - Change of particulars for director 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
CH03 - Change of particulars for secretary 17 March 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 06 January 2013
CH01 - Change of particulars for director 06 January 2013
AA - Annual Accounts 21 August 2012
AD01 - Change of registered office address 27 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
225 - Change of Accounting Reference Date 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
CERTNM - Change of name certificate 06 March 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.