About

Registered Number: 06600533
Date of Incorporation: 22/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (6 years and 8 months ago)
Registered Address: Zest Centre, 18 Upperthorpe, Sheffield, S6 3NA

 

Established in 2008, Sheffield Cubed are based in Sheffield, it's status is listed as "Dissolved". The current directors of Sheffield Cubed are Foyle, Peter Julian, Furniss, Wendy April, Henderson, Joanna, Mason, Clair Sophie. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOYLE, Peter Julian 22 May 2008 06 August 2008 1
FURNISS, Wendy April 25 March 2013 12 February 2014 1
HENDERSON, Joanna 11 June 2009 16 October 2009 1
MASON, Clair Sophie 06 August 2008 01 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
AA - Annual Accounts 29 January 2018
AA01 - Change of accounting reference date 12 December 2017
TM01 - Termination of appointment of director 13 July 2017
PSC08 - N/A 05 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 15 July 2016
RP04AR01 - N/A 14 July 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 04 December 2015
CH01 - Change of particulars for director 03 July 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 24 November 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 13 June 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
CH01 - Change of particulars for director 11 December 2013
AD01 - Change of registered office address 06 June 2013
AR01 - Annual Return 23 May 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 15 April 2013
CERTNM - Change of name certificate 10 April 2013
NM06 - Request to seek comments of government department or other specified body on change of name 10 April 2013
RESOLUTIONS - N/A 04 April 2013
CC04 - Statement of companies objects 04 April 2013
CC01 - Notice of restriction on the company's articles 04 April 2013
MEM/ARTS - N/A 04 April 2013
RESOLUTIONS - N/A 28 March 2013
MISC - Miscellaneous document 28 March 2013
CONNOT - N/A 28 March 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 15 May 2012
TM01 - Termination of appointment of director 28 March 2012
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AA - Annual Accounts 25 November 2010
TM01 - Termination of appointment of director 16 November 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 12 December 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
225 - Change of Accounting Reference Date 15 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 22 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.