GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 4, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 4, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 4, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 4, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 4, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 21, 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to January 4, 2015
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 9, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to January 4, 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 16, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on January 12, 2012
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 11, 2010. Old Address: 191-193 High Street Hornchurch Essex RM11 3XT
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to January 27, 2009 - Annual return with full member list
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to April 1, 2008 - Annual return with full member list
filed on: 1st, April 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On March 28, 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 21, 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 21, 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 20, 2007 New secretary appointed;new director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/01/07 from: 191-193 high street hornchurch essex RM11 3XT
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 20, 2007 New secretary appointed;new director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/01/07 from: 191-193 high street hornchurch essex RM11 3XT
filed on: 20th, January 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cyba LIMITEDcertificate issued on 17/01/07
filed on: 17th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cyba LIMITEDcertificate issued on 17/01/07
filed on: 17th, January 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On January 5, 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 5, 2007 Director resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 5, 2007 Secretary resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 5, 2007 Secretary resigned
filed on: 5th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2007
| incorporation
|
Free Download
(9 pages)
|