- Company Overview for CYBERMATT LIMITED (02855814)
- Filing history for CYBERMATT LIMITED (02855814)
- People for CYBERMATT LIMITED (02855814)
- More for CYBERMATT LIMITED (02855814)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2019 | AD01 | Registered office address changed from 3 Garfield Road Ryde Isle of Wight PO33 2PS to 15 Melville Street Sandown PO36 9DP on 23 December 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Matthew John Edmunds on 16 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2018 | DS01 | Application to strike the company off the register | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
08 Nov 2016 | AP01 | Appointment of Mr Matthew John Edmunds as a director on 1 November 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 May 2016 | TM01 | Termination of appointment of Matthew John Edmunds as a director on 3 May 2016 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
07 Jan 2015 | AD01 | Registered office address changed from 77 Elm Grove Newport Isle of Wight PO30 1RN to 3 Garfield Road Ryde Isle of Wight PO33 2PS on 7 January 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |