62090 - Other information technology service activities
Company staff
People with significant control
C3ia Solutions Limited
3 June 2016
Address
Unit B The Outlook, Ling Road, Poole, Dorset, BH12 4PY, United Kingdom
Legal authority
English
Legal form
Limited
Country registered
United Kingdom
Place registered
Companies House
Registration number
05746584
Nature of control:
75,01-100% shares
75,01-100% voting rights
Pascal F.
3 June 2016 - 14 May 2018
Nature of control:
25-50% voting rights
25-50% shares
Mathieu G.
3 June 2016 - 14 May 2018
Nature of control:
25-50% voting rights
25-50% shares
Financial data
Date of Accounts
2017-06-30
2018-06-30
Current Assets
112,557
183,854
Gosecure Cyber Services Uk Limited was formally closed on 2020-09-29.
Gosecure Cyber Services Uk was a private limited company that was situated at Unit B The Outlook, Ling Road, Poole, BH12 4PY, UNITED KINGDOM. Its full net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2016-06-03) was run by 2 directors and 1 secretary.
Director Peter V. who was appointed on 03 June 2016.
Director Matthew H. who was appointed on 03 June 2016.
Moving on to the secretaries, we can name:
Neville B. appointed on 03 June 2016.
The company was classified as "other information technology service activities" (62090).
The last confirmation statement was sent on 2019-06-02 and last time the statutory accounts were sent was on 30 June 2018.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 10th, March 2020
| dissolution
Free Download
(1 page)
CS01
Confirmation statement with updates Sunday 2nd June 2019
filed on: 13th, June 2019
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 7th, December 2018
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates Saturday 2nd June 2018
filed on: 10th, July 2018
| confirmation statement
Free Download
(5 pages)
PSC07
Cessation of a person with significant control Monday 14th May 2018
filed on: 15th, May 2018
| persons with significant control
Free Download
(1 page)
PSC07
Cessation of a person with significant control Monday 14th May 2018
filed on: 15th, May 2018
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Monday 14th May 2018
filed on: 15th, May 2018
| officers
Free Download
(1 page)
TM01
Director appointment termination date: Monday 14th May 2018
filed on: 15th, May 2018
| officers
Free Download
(1 page)
PSC05
Change to a person with significant control Monday 14th May 2018
filed on: 15th, May 2018
| persons with significant control
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, February 2018
| accounts
Free Download
(10 pages)
CS01
Confirmation statement with updates Friday 2nd June 2017
filed on: 21st, June 2017
| confirmation statement
Free Download
(8 pages)
NEWINC
Company registration
filed on: 3rd, June 2016
| incorporation