MCUBED PARTNERS LIMITED

First Floor Radius House First Floor Radius House, Watford, WD17 1HP
StatusDISSOLVED
Company No.08424662
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 21 days

SUMMARY

MCUBED PARTNERS LIMITED is an dissolved private limited company with number 08424662. It was incorporated 11 years, 4 months, 6 days ago, on 28 February 2013 and it was dissolved 3 years, 3 months, 21 days ago, on 16 March 2021. The company address is First Floor Radius House First Floor Radius House, Watford, WD17 1HP.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 01 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AAMD

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-13

Officer name: Mark Patrick Alderton

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-13

Officer name: Mark Patrick Alderton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-14

Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINNING DEVELOPMENTS LTD

58 DALRY ROAD,KILWINNING,KA13 7HL

Number:SC514966
Status:ACTIVE
Category:Private Limited Company

EDINBURGH BIOLABS LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL014900
Status:ACTIVE
Category:Limited Partnership

GTD DRYLINING LTD

28-42 CLEMENTS ROAD, OFFICE 302,ILFORD,IG1 1BA

Number:11270261
Status:ACTIVE
Category:Private Limited Company

NUTRIMED & CO

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL001932
Status:ACTIVE
Category:Limited Partnership

PETWORTH SCHOOLING COURSE LIMITED

MOOR FARM MOOR FARM,PETWORTH,GU28 0HD

Number:11887155
Status:ACTIVE
Category:Private Limited Company

TALENT POD LTD

PHOENIX WHARF,TWICKENHAM,TW1 3DY

Number:11128535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source