Cube Hotels Ltd
Full Company Report
|
Includes- latest 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
-
-
Neha Shah (born on Jun 2, 1985), 34 companies
Doc. 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...
|  |