Advanced company searchLink opens in new window

CYBAEA LIMITED

Company number 04471476

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)
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
  • GBP 20