Cubex Land (Victoria Street) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 27, 2013)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 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
Locality West Endlondon Region WestminsterLondon, England Postal Code W1J6TL Sector Development of building projects
Visits CUBEX LAND (VICTORIA STREET) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-2 2014-5 2015-1 2024-7 2024-8 2025-1 2025-2 2025-3 2025-4 0 1 2 3 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