- Company Overview for CYBAEA LIMITED (04471476)
- Filing history for CYBAEA LIMITED (04471476)
- People for CYBAEA LIMITED (04471476)
- Registers for CYBAEA LIMITED (04471476)
- More for CYBAEA LIMITED (04471476)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
04 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 30 September 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
10 Dec 2018 | AD01 | Registered office address changed from 960 Capability Green Luton LU1 3PE England to 19 Oxford Avenue St. Albans AL1 5NS on 10 December 2018 | |
13 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Emelissa Apoli Engelhardt as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Allan Engelhardt as a person with significant control on 1 January 2017 | |
14 Mar 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
14 Mar 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
14 Mar 2017 | EH01 | Elect to keep the directors' register information on the public register | |
14 Mar 2017 | AD01 | Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE to 960 Capability Green Luton LU1 3PE on 14 March 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Mrs Emelissa Apoli Engelhardt on 14 December 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|