Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cube Lighting & Industrial Design LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-09-30

Details

Company type Private Limited Company, Liquidation
Company Number 03084853
Record last updated Tuesday, February 21, 2017 11:46:17 AM UTC
Official Address Care Of:Harrisonstotemic House Springfield Business Park Caunt Road Grantham Of:Harrisons Ng317fz St John's, Grantham St John's
There are 10 companies registered at this street
Locality Grantham St John's
Region Lincolnshire, England
Postal Code NG317FZ
Sector Manufacture of electric lighting equipment

Charts

Visits

CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92024-102024-122025-3012

Searches

CUBE LIGHTING & INDUSTRIAL DESIGN LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-701
Document Type Publication date Download link
Registry Jan 27, 2017 Notice of statement of affairs Notice of statement of affairs
Registry Jan 5, 2017 Insolvency Insolvency
Registry Dec 9, 2016 Insolvency 7957903... Insolvency 7957903...
Registry Dec 9, 2016 Notice of statement of affairs Notice of statement of affairs
Notices Dec 1, 2016 Meetings of creditors Meetings of creditors
Registry Oct 25, 2016 Change of registered office address Change of registered office address
Registry Oct 24, 2016 Notice of administrators appointment Notice of administrators appointment
Notices Oct 17, 2016 Appointment of administrators Appointment of administrators
Registry Sep 23, 2016 Registration of a charge without deed / charge code 042118740001 Registration of a charge without deed / charge code 042118740001
Registry Sep 23, 2016 Registration of a charge without deed / charge code 042118740001 7955004... Registration of a charge without deed / charge code 042118740001 7955004...
Registry Sep 8, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 26, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 11, 2016 Confirmation statement made , with updates 2597694... Confirmation statement made , with updates 2597694...
Registry Aug 4, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 26, 2016 Statement of satisfaction of a charge / full / charge no 1 2597628... Statement of satisfaction of a charge / full / charge no 1 2597628...
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Financials Feb 8, 2016 Annual accounts Annual accounts
Registry Nov 28, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 26, 2015 Annual return Annual return
Registry Nov 24, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jul 28, 2015 Annual accounts Annual accounts
Registry Feb 3, 2015 Change of particulars for director Change of particulars for director
Registry Feb 3, 2015 Change of particulars for director 2594752... Change of particulars for director 2594752...
Registry Feb 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2594752... Statement of satisfaction of a charge / full / charge no 1 2594752...
Registry Feb 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2594752... Statement of satisfaction of a charge / full / charge no 1 2594752...
Registry Feb 3, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 3, 2015 Statement of satisfaction of a charge / full / charge no 1 2594752... Statement of satisfaction of a charge / full / charge no 1 2594752...
Registry Jul 30, 2014 Annual return Annual return
Registry Jul 30, 2014 Change of particulars for director Change of particulars for director
Registry Jul 30, 2014 Change of particulars for secretary Change of particulars for secretary
Financials Jun 25, 2014 Annual accounts Annual accounts
Registry Oct 14, 2013 Annual return Annual return
Financials Jun 26, 2013 Annual accounts Annual accounts
Registry Aug 15, 2012 Annual return Annual return
Financials Jun 29, 2012 Annual accounts Annual accounts
Registry Oct 10, 2011 Annual return Annual return
Registry Oct 10, 2011 Change of registered office address Change of registered office address
Financials Aug 31, 2011 Annual accounts Annual accounts
Registry Oct 14, 2010 Annual return Annual return
Registry Oct 14, 2010 Change of particulars for director Change of particulars for director
Financials Aug 17, 2010 Annual accounts Annual accounts
Registry Sep 1, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 1, 2009 Particulars of a mortgage or charge 7983459... Particulars of a mortgage or charge 7983459...
Registry Aug 12, 2009 Annual return Annual return
Financials May 20, 2009 Annual accounts Annual accounts
Registry Feb 28, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 29, 2008 Annual return Annual return
Financials Jun 24, 2008 Annual accounts Annual accounts
Registry Mar 6, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2008 Particulars of a mortgage or charge 1788469... Particulars of a mortgage or charge 1788469...
Registry Aug 20, 2007 Annual return Annual return
Financials Jul 27, 2007 Annual accounts Annual accounts
Registry Aug 22, 2006 Annual return Annual return
Financials Apr 24, 2006 Annual accounts Annual accounts
Registry Aug 16, 2005 Annual return Annual return
Financials May 12, 2005 Annual accounts Annual accounts
Registry Sep 10, 2004 Annual return Annual return
Financials Jul 15, 2004 Annual accounts Annual accounts
Registry Aug 28, 2003 Annual return Annual return
Financials Aug 4, 2003 Annual accounts Annual accounts
Registry Aug 18, 2002 Annual return Annual return
Financials Jun 24, 2002 Annual accounts Annual accounts
Registry Sep 3, 2001 Annual return Annual return
Registry Aug 23, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2001 Particulars of a mortgage or charge 1753399... Particulars of a mortgage or charge 1753399...
Financials Apr 24, 2001 Annual accounts Annual accounts
Registry Oct 16, 2000 Annual return Annual return
Financials May 17, 2000 Annual accounts Annual accounts
Financials Jan 11, 2000 Annual accounts 1944771... Annual accounts 1944771...
Registry Sep 6, 1999 Annual return Annual return
Registry Aug 7, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 7, 1999 Annual accounts Annual accounts
Registry Mar 26, 1999 Annual return Annual return
Registry Sep 17, 1997 Annual return 1879949... Annual return 1879949...
Registry Jul 1, 1997 Resignation of a person Resignation of a person
Registry Jul 1, 1997 Appointment of a person Appointment of a person
Financials Jun 30, 1997 Annual accounts Annual accounts
Registry Nov 8, 1996 Annual return Annual return
Registry Mar 13, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Sep 19, 1995 Change of name certificate Change of name certificate
Registry Aug 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 21, 1995 Director resigned, new director appointed 1802072... Director resigned, new director appointed 1802072...
Registry Aug 10, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 8, 1995 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Aug 8, 1995 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Jul 27, 1995 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)