Company NameCubink Ltd
DirectorDominique Abdelkader Iakhlef
Company StatusActive - Proposal to Strike off
Company Number10057818
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Dominique Abdelkader Iakhlef
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address31a Chatham Place
85 The Textile Building
London
E9 6FJ

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts27 March 2021 (3 years ago)
Next Accounts Due27 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return25 February 2023 (1 year, 1 month ago)
Next Return Due10 March 2024 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Confirmation statement made on 25 February 2023 with updates (5 pages)
21 March 2023Change of details for Mr Dominique Abdelkader Iakhlef as a person with significant control on 1 June 2022 (2 pages)
21 March 2023Director's details changed for Mr Dominique Abdelkader Iakhlef on 21 March 2023 (2 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2022Registered office address changed from 20 Red Lion Street London WC1R 4PQ England to 86-90 Paul Street London EC2A 4NE on 14 December 2022 (1 page)
18 October 2022Compulsory strike-off action has been discontinued (1 page)
16 October 2022Total exemption full accounts made up to 27 March 2021 (6 pages)
12 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
20 September 2021Unaudited abridged accounts made up to 27 March 2020 (6 pages)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
4 June 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
29 July 2020Registered office address changed from 1E Mentmore Terrace London E8 3DQ England to 20 Red Lion Street London WC1R 4PQ on 29 July 2020 (1 page)
28 July 2020Unaudited abridged accounts made up to 27 March 2019 (6 pages)
28 April 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
23 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
30 July 2019Micro company accounts made up to 29 March 2018 (2 pages)
29 March 2019Current accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
29 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 May 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Registered office address changed from 31a Chatham Place 85 the Textile Building London E9 6FJ England to 1E Mentmore Terrace London E8 3DQ on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 31a Chatham Place 85 the Textile Building London E9 6FJ England to 1E Mentmore Terrace London E8 3DQ on 18 December 2017 (1 page)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)