Cubex Land (Victoria Street) Ltd
Full Company Report
|
Includes- latest 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
Document TypeDoc. Type |
Publication datePub. 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
|  |