Advanced company searchLink opens in new window

CYBERGALE DEVELOPMENTS LTD

Company number 04730203

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)
30 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2017 LIQ MISC Insolvency:liquidators final progress report to 19/01/2017
30 Jan 2017 4.43 Notice of final account prior to dissolution
05 Aug 2016 LIQ MISC Insolvency:liquidators annual progress report to 05/06/2016
26 May 2016 RM02 Notice of ceasing to act as receiver or manager
26 May 2016 RM02 Notice of ceasing to act as receiver or manager
16 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Aug 2015 LIQ MISC INSOLVENCY:progress report
12 Jun 2015 3.6 Receiver's abstract of receipts and payments to 28 April 2015
12 Jun 2015 3.6 Receiver's abstract of receipts and payments to 28 April 2015
01 Jul 2014 AD01 Registered office address changed from 16 Aylmer Parade Aylmer Road London N2 0PE on 1 July 2014
26 Jun 2014 4.31 Appointment of a liquidator
09 May 2014 RM01 Appointment of receiver or manager
09 May 2014 RM01 Appointment of receiver or manager
16 Oct 2013 COCOMP Order of court to wind up
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
06 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
30 May 2012 AA Total exemption small company accounts made up to 30 September 2010
15 May 2012 AA Total exemption small company accounts made up to 30 September 2009
17 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
14 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off