Cubex Land (Victoria Street) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 27, 2013)
- shareholder details and share percentages
- 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
- related company news
- information about these directors and secretaries in other companies
|
BEACHSIDE (VICTORIA STREET) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05979372 |
Record last updated | Thursday, January 8, 2015 3:00:30 AM UTC |
Official Address | Time Life Building 1 Bruton Street London W1j6tl West End There are 341 companies registered at this street |
Postal Code | W1J6TL |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 5, 2014 | Second notification of strike-off action in london gazette | |
Registry | Jul 15, 2014 | Change of particulars for director | |
Registry | Apr 22, 2014 | First notification of strike - off in london gazette | |
Registry | Apr 14, 2014 | Striking off application by a company | |
Financials | Dec 27, 2013 | Annual accounts | |
Registry | Oct 29, 2013 | Annual return | |
Registry | Nov 6, 2012 | Annual return 5979... | |
Financials | Nov 6, 2012 | Annual accounts | |
Registry | Dec 12, 2011 | Annual return | |
Financials | Nov 28, 2011 | Annual accounts | |
Registry | Sep 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Sep 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge 5979... | |
Registry | Sep 16, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Nov 18, 2010 | Annual return | |
Financials | Oct 18, 2010 | Annual accounts | |
Registry | Feb 8, 2010 | Change of particulars for director | |
Financials | Nov 9, 2009 | Annual accounts | |
Registry | Nov 3, 2009 | Annual return | |
Registry | Jan 22, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Oct 28, 2008 | Annual return | |
Registry | Aug 27, 2008 | Particulars of a mortgage or charge | |
Financials | Aug 15, 2008 | Annual accounts | |
Registry | Aug 9, 2008 | Particulars of a mortgage or charge | |
Registry | Jun 19, 2008 | Resignation of a director | |
Registry | Jun 18, 2008 | Appointment of a man as Director | |
Registry | Jun 16, 2008 | Resignation of one Director (a man) and one Sol | |
Registry | May 30, 2008 | Appointment of a man as Director and Sol | |
Registry | Feb 5, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Nov 15, 2007 | Annual return | |
Registry | Apr 17, 2007 | Change of accounting reference date | |
Registry | Mar 6, 2007 | Appointment of a secretary | |
Registry | Mar 6, 2007 | Resignation of a director | |
Registry | Mar 6, 2007 | Resignation of a director 5979... | |
Registry | Mar 6, 2007 | Resignation of a director | |
Registry | Feb 23, 2007 | Three appointments: 3 men | |
Registry | Feb 23, 2007 | Appointment of a man as Secretary and Property Company Director | |
Registry | Jan 17, 2007 | Memorandum of association | |
Registry | Jan 12, 2007 | Particulars of a mortgage or charge | |
Registry | Jan 11, 2007 | Particulars of a mortgage or charge 5979... | |
Registry | Jan 9, 2007 | Three appointments: 3 men | |
Registry | Jan 8, 2007 | Company name change | |
Registry | Jan 8, 2007 | Change of name certificate | |
Registry | Oct 26, 2006 | Six appointments: 6 men | |