- Company Overview for CYBER NOVELTY LIMITED (03709202)
- Filing history for CYBER NOVELTY LIMITED (03709202)
- People for CYBER NOVELTY LIMITED (03709202)
- More for CYBER NOVELTY LIMITED (03709202)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2019 | DS01 | Application to strike the company off the register | |
24 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | AD01 | Registered office address changed from Woodlands High Street Stapleford Lincoln Lincolnshire LN6 9LB to 1 Stenigot Grove Lincoln Lincolnshire LN6 3PF on 20 July 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Michael Edward Waplington on 27 January 2016 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | TM02 | Termination of appointment of Christine Madeleine Waplington as a secretary on 31 December 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AD01 | Registered office address changed from Woodlands High Street Stapleford Lincolnshire LN6 9LB England on 3 June 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Mr Michael Edward Waplington on 7 November 2012 | |
22 Jan 2013 | CH03 | Secretary's details changed for Christine Madeleine Waplington on 7 November 2012 | |
06 Nov 2012 | AD01 | Registered office address changed from Maythorn House High Street Stapleford Lincolnshire LN6 9LB on 6 November 2012 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |