Based in Orpington, Kube Print Ltd was registered on 11 June 2004, it has a status of "Active". The business has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLUNDEN, Derek | 11 June 2004 | 31 May 2016 | 1 |
PAIGE, Jason Gordon | 01 May 2009 | 09 June 2017 | 1 |
YARDLEY, Phil Andrew | 11 January 2017 | 21 December 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKS, Carla | 11 June 2004 | 30 September 2005 | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 05 October 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 27 August 2019 | |
DS01 - Striking off application by a company | 14 August 2019 | |
TM01 - Termination of appointment of director | 18 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 05 December 2018 | |
PSC06 - N/A | 05 December 2018 | |
PSC05 - N/A | 30 November 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
TM02 - Termination of appointment of secretary | 31 March 2018 | |
AA01 - Change of accounting reference date | 31 March 2018 | |
AD01 - Change of registered office address | 31 March 2018 | |
CS01 - N/A | 01 February 2018 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
AP01 - Appointment of director | 24 January 2017 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 19 December 2016 | |
TM01 - Termination of appointment of director | 13 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
CH01 - Change of particulars for director | 18 March 2016 | |
AR01 - Annual Return | 08 December 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 27 August 2013 | |
MR01 - N/A | 19 July 2013 | |
MR04 - N/A | 03 July 2013 | |
AA - Annual Accounts | 31 March 2013 | |
AR01 - Annual Return | 29 January 2013 | |
MG01 - Particulars of a mortgage or charge | 23 October 2012 | |
MG01 - Particulars of a mortgage or charge | 31 August 2012 | |
AR01 - Annual Return | 26 January 2012 | |
CH01 - Change of particulars for director | 26 January 2012 | |
AA - Annual Accounts | 17 November 2011 | |
MG01 - Particulars of a mortgage or charge | 13 September 2011 | |
CERTNM - Change of name certificate | 18 July 2011 | |
RESOLUTIONS - N/A | 06 July 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AAMD - Amended Accounts | 28 October 2010 | |
AA - Annual Accounts | 22 October 2010 | |
AR01 - Annual Return | 29 December 2009 | |
AA - Annual Accounts | 24 December 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
AA - Annual Accounts | 30 April 2007 | |
RESOLUTIONS - N/A | 22 December 2006 | |
363a - Annual Return | 05 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2006 | |
123 - Notice of increase in nominal capital | 24 November 2006 | |
AA - Annual Accounts | 13 April 2006 | |
363a - Annual Return | 01 November 2005 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
287 - Change in situation or address of Registered Office | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
NEWINC - New incorporation documents | 11 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 July 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 18 October 2012 | Outstanding |
N/A |
Legal assignment of contract monies | 29 August 2012 | Outstanding |
N/A |
Debenture | 09 September 2011 | Outstanding |
N/A |
Debenture | 14 July 2004 | Fully Satisfied |
N/A |