H-CUBE GLOBAL SERVICES LTD - History of Changes


DateDescription
2024-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-09-17 update statutory_documents FIRST GAZETTE
2024-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-06-30
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-06-30
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-09-24 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-14 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-07 delete address 112 DAIGLEN DRIVE SOUTH OCKENDON ESSEX ENGLAND RM15 5AR
2019-05-07 insert address 21 FANNS RISE PURFLEET ENGLAND RM19 1GP
2019-05-07 update registered_address
2019-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 112 DAIGLEN DRIVE SOUTH OCKENDON ESSEX RM15 5AR ENGLAND
2019-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLAYEMI HALIMAT OYEWO / 23/04/2019
2019-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS OLAYEMI HALIMAT OYEWO / 23/04/2019
2019-02-07 delete sic_code 32120 - Manufacture of jewellery and related articles
2019-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS OLAYEMI HALILAT OYEWO / 15/03/2018
2018-03-07 insert sic_code 32120 - Manufacture of jewellery and related articles
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address 14 BRIGHTS AVENUE RAINHAM ESSEX RM13 9NN
2016-09-07 insert address 112 DAIGLEN DRIVE SOUTH OCKENDON ESSEX ENGLAND RM15 5AR
2016-09-07 update registered_address
2016-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 14 BRIGHTS AVENUE RAINHAM ESSEX RM13 9NN
2016-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLAYEMI HALIMAT OYEWO / 30/07/2016
2016-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLAYEMI HALIMAT OYEWO / 18/06/2015
2016-03-10 insert sic_code 82302 - Activities of conference organisers
2016-03-10 insert sic_code 96090 - Other service activities n.e.c.
2016-03-10 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-10 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-10 update returns_last_madeup_date 2015-08-03 => 2016-01-15
2016-03-10 update returns_next_due_date 2016-08-31 => 2017-02-12
2016-03-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14
2016-02-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-11 update statutory_documents 15/01/16 FULL LIST
2016-02-10 update statutory_documents 15/01/16 STATEMENT OF CAPITAL GBP 60002
2015-09-07 delete address 14 BRIGHTS AVENUE RAINHAM ESSEX ENGLAND RM13 9NN
2015-09-07 insert address 14 BRIGHTS AVENUE RAINHAM ESSEX RM13 9NN
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-09-07 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-08-29 update statutory_documents 03/08/15 FULL LIST
2015-07-07 delete address 15 WENTWORTH WAY RAINHAM ESSEX RM13 9NL
2015-07-07 insert address 14 BRIGHTS AVENUE RAINHAM ESSEX ENGLAND RM13 9NN
2015-07-07 update registered_address
2015-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 15 WENTWORTH WAY RAINHAM ESSEX RM13 9NL
2015-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 15 WENTWORTH WAY RAINHAM ESSEX ENGLAND RM13 9NL
2014-09-07 insert address 15 WENTWORTH WAY RAINHAM ESSEX RM13 9NL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-09-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-08-03 update statutory_documents 03/08/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-03 => 2015-05-31
2014-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-06 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-09-06 update returns_last_madeup_date null => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-21 update statutory_documents 03/08/13 FULL LIST
2013-06-26 delete address 116 OXLOW LANE DAGENHAM ESSEX ENGLAND RM10 7ST
2013-06-26 insert address 15 WENTWORTH WAY RAINHAM ESSEX ENGLAND RM13 9NL
2013-06-26 update registered_address
2013-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLAKUNLE OYEWO
2013-06-02 update statutory_documents DIRECTOR APPOINTED MRS. OLAYEMI HALIMAT OYEWO
2013-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLAKUNLE MUSILIU OYEWO / 03/05/2013
2013-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLAYEMI HALIMAT OYEWO / 03/05/2013
2013-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLAYEMI OYEWO
2013-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 116 OXLOW LANE DAGENHAM ESSEX RM10 7ST ENGLAND
2012-08-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION