Advanced company searchLink opens in new window

CYBER PORTALS 4U LIMITED

Company number 03706397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2016 DS01 Application to strike the company off the register
15 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
15 Mar 2016 CH01 Director's details changed for Christopher Breame on 9 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Jun 2015 TM02 Termination of appointment of Ruth Margaret Breame as a secretary on 18 February 2015
19 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
11 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
27 Jun 2014 CH03 Secretary's details changed for Ruth Margaret Breame on 1 March 2014
03 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Jul 2011 AD01 Registered office address changed from 20 Central Avenue St Andrew's Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 18 July 2011
08 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Christopher Breame on 2 February 2010
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Mar 2009 363a Return made up to 02/02/09; full list of members
13 Mar 2009 288c Director's change of particulars / christopher breame / 26/02/2008
03 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008