About

Registered Number: 05211947
Date of Incorporation: 23/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP,

 

Red Cube Associates Ltd was registered on 23 August 2004 and has its registered office in Stratford-Upon-Avon in Warwickshire. The companies directors are West, Catherine Lisa, West, Shaun, West, Catherine Lisa. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Catherine Lisa 01 September 2014 - 1
WEST, Shaun 03 September 2004 - 1
WEST, Catherine Lisa 24 June 2009 06 January 2012 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 September 2019
PSC04 - N/A 24 September 2019
PSC04 - N/A 24 September 2019
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 24 September 2019
DISS40 - Notice of striking-off action discontinued 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 28 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 30 May 2015
AP01 - Appointment of director 13 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 09 October 2009
RESOLUTIONS - N/A 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
123 - Notice of increase in nominal capital 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 17 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 10 February 2007
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 November 2005
287 - Change in situation or address of Registered Office 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.