Cubic Business Park Limited

General information

Name:

Cubic Business Park Ltd

Office Address:

28 Park Square West LS1 2PQ Leeds

Number: 08330522

Incorporation date: 2012-12-13

Dissolution date: 2022-05-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cubic Business Park came into being in 2012 as a company enlisted under no 08330522, located at LS1 2PQ Leeds at 28 Park Square West. This company's last known status was dissolved. Cubic Business Park had been in this business for ten years. Cubic Business Park Limited was known eleven years from now as Babyclothing. (88).

Mansoor H. was the following enterprise's managing director, appointed on 2012-12-13.

Mansoor H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cubic Business Park Limited 2013-05-07
  • Babyclothing.com (88) Limited 2012-12-13

Financial data based on annual reports

Company staff

Mansoor H.

Role: Director

Appointed: 13 December 2012

Latest update: 24 November 2023

People with significant control

Mansoor H.
Notified on 1 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 02 January 2023
Confirmation statement last made up date 19 December 2021
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 2012-12-13
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 July 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 3 August 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 15 June 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 17 February 2017
Annual Accounts 1 February 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 1 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies