Cube Hotels Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-04-30
Employees £0 0%
Total assets £10,351 +22.31%
EURO FIRMA STIFTUNG LIMITED
EURO ESTATE LIMITED
CUBE HOTELS LIMITED
Company type
Private Limited Company , Active
Company Number
13346899
Universal Entity Code 5030-6496-4882-3017
Record last updated
Tuesday, July 26, 2022 9:19:45 AM UTC
Official Address
56 Horby Road Blackpool England Fy14qj Talbot
Locality
Talbot
Region
England
Postal Code
FY14QJ
Sector
Hotels and similar accommodation
Visits
CUBE HOTELS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-9 2025-3 2025-4 2025-5 0 1 2 3 4 5 6 7 8 9
Neha Shah (born on Jun 2, 1985), 34 companies
Document Type
Publication date
Download link
Registry
Jul 12, 2022
Resignation of one Director (a woman)
Registry
Sep 21, 2021
Appointment of a woman
Registry
Sep 21, 2021
Resignation of one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Apr 20, 2021
Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry
Apr 20, 2021
Appointment of a man as Director
Notices
Jun 26, 2015
Notice of intended dividends
Registry
Mar 9, 2015
Administrator's progress report
Registry
Oct 14, 2014
Notice of deemed approval of proposals
Registry
Sep 25, 2014
Statement of administrator's proposals
Registry
Aug 13, 2014
Change of registered office address
Notices
Aug 8, 2014
Appointment of administrators
Registry
Aug 8, 2014
Notice of administrators appointment
Registry
Jul 24, 2014
Order of court - restoration
Registry
May 10, 2012
Second notification of strike-off action in london gazette
Registry
Feb 10, 2012
Notice of move from administration to dissolution
Registry
Sep 12, 2011
Administrator's progress report
Registry
May 9, 2011
Notice of deemed approval of proposals
Registry
Apr 15, 2011
Statement of administrator's proposals
Registry
Apr 14, 2011
Notice of statement of affairs
Registry
Apr 12, 2011
Notice of statement of affairs 5092...
Registry
Feb 18, 2011
Change of registered office address
Registry
Feb 18, 2011
Notice of administrators appointment
Financials
Dec 13, 2010
Annual accounts
Registry
Aug 19, 2010
Particulars of a mortgage or charge
Registry
Jun 22, 2010
Change of accounting reference date
Registry
Apr 23, 2010
Annual return
Registry
Apr 21, 2010
Change of particulars for director
Registry
Apr 21, 2010
Change of particulars for secretary
Registry
Apr 21, 2010
Change of particulars for director
Registry
Apr 21, 2010
Change of particulars for director 5092...
Financials
Jun 17, 2009
Annual accounts
Registry
Apr 15, 2009
Annual return
Registry
Jul 23, 2008
Annual return 5092...
Financials
May 1, 2008
Annual accounts
Registry
Jul 4, 2007
Particulars of a mortgage or charge
Financials
May 10, 2007
Annual accounts
Registry
Apr 23, 2007
Annual return
Registry
Dec 21, 2006
Change in situation or address of registered office
Registry
Nov 27, 2006
Section 175 comp act 06 08
Registry
Nov 1, 2006
Change in situation or address of registered office
Registry
Oct 28, 2006
Particulars of a mortgage or charge
Registry
Apr 7, 2006
Annual return
Financials
Feb 4, 2006
Annual accounts
Registry
Feb 1, 2006
Change in situation or address of registered office
Registry
Aug 16, 2005
Particulars of a mortgage or charge
Registry
Aug 13, 2005
Particulars of a mortgage or charge 5092...
Registry
Aug 13, 2005
Particulars of a mortgage or charge
Registry
Jul 20, 2005
Change of name certificate
Registry
Jul 20, 2005
Company name change
Registry
May 18, 2005
Annual return
Registry
Mar 18, 2005
Change of accounting reference date
Registry
Nov 16, 2004
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Nov 16, 2004
Alteration to memorandum and articles
Registry
Nov 12, 2004
Particulars of a mortgage or charge
Registry
Nov 12, 2004
Particulars of a mortgage or charge 5092...
Registry
Nov 12, 2004
Particulars of a mortgage or charge
Registry
Nov 11, 2004
Change in situation or address of registered office
Registry
Nov 11, 2004
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 13, 2004
Appointment of a director
Registry
Oct 13, 2004
Appointment of a director 5092...
Registry
Oct 13, 2004
Appointment of a director
Registry
May 18, 2004
Change in situation or address of registered office
Registry
May 18, 2004
Resignation of a director
Registry
May 18, 2004
Resignation of a secretary
Registry
May 17, 2004
Three appointments: 3 men
Registry
Apr 2, 2004
Two appointments: 2 companies
Registry
Sep 5, 2000
Second notification of strike-off action in london gazette
Registry
May 16, 2000
First notification of strike-off action in london gazette
Registry
Feb 2, 2000
Resignation of a secretary
Registry
Jan 1, 2000
Resignation of one Secretary
Registry
Jul 21, 1999
Resignation of a director
Registry
Jul 21, 1999
Appointment of a director
Registry
Jul 19, 1999
Appointment of a woman
Registry
May 27, 1999
Change in situation or address of registered office
Registry
May 27, 1999
Resignation of a secretary
Registry
May 27, 1999
Appointment of a director
Registry
May 27, 1999
Resignation of a director
Registry
May 27, 1999
Appointment of a secretary
Registry
May 26, 1999
Company name change
Registry
May 26, 1999
Change of name certificate
Registry
May 22, 1999
Two appointments: a man and a person
Registry
Apr 17, 1999
Appointment of a secretary
Registry
Apr 17, 1999
Resignation of a director
Registry
Apr 17, 1999
Resignation of a secretary
Registry
Apr 17, 1999
Appointment of a director
Registry
Apr 16, 1999
Change in situation or address of registered office
Registry
Apr 9, 1999
Resignation of 2 people: one Secretary and one Director
Registry
Dec 8, 1998
Annual return
Registry
Jan 22, 1998
Exemption from appointing auditors
Registry
Jan 22, 1998
Annual return
Financials
Jan 22, 1998
Annual accounts
Registry
Jan 13, 1997
Annual return
Financials
Jan 13, 1997
Annual accounts
Registry
Jan 13, 1997
Exemption from appointing auditors
Financials
Aug 2, 1996
Annual accounts
Registry
May 15, 1996
Exemption from appointing auditors
Registry
Mar 8, 1996
Annual return
Registry
Feb 16, 1996
Director resigned, new director appointed
Registry
Feb 16, 1996
Director resigned, new director appointed 2998...