Advanced company searchLink opens in new window

CYBESOFT LIMITED

Company number 04857694

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)
16 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Aug 2008 363a Return made up to 06/08/08; full list of members
18 Aug 2008 288c Secretary's Change of Particulars / candy smith / 24/01/2008 / HouseName/Number was: , now: aspens; Street was: 68 queens road west, now: park road; Area was: plaistow, now: elsenham; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: E13 0PF, now: CM22 6DF; Country was: , now: u k
18 Aug 2008 288c Director's Change of Particulars / quinton smith / 24/01/2008 / HouseName/Number was: , now: aspens; Street was: 68 queens road west, now: park road; Area was: , now: elsenham; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: E13 0PF, now: CM22 6DF; Country was: , now: u k
26 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Sep 2007 363a Return made up to 06/08/07; full list of members
18 May 2007 287 Registered office changed on 18/05/07 from: 68 queens road west plaistow london E13 0PF
07 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
17 Aug 2006 363a Return made up to 06/08/06; full list of members
17 Aug 2006 288b Secretary resigned
15 Jun 2006 288a New secretary appointed
16 Mar 2006 287 Registered office changed on 16/03/06 from: 15B saint james road sutton surrey SM1 2BB
17 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
20 Sep 2005 363a Return made up to 06/08/05; full list of members
06 Sep 2005 287 Registered office changed on 06/09/05 from: 68 queens road west london E13 0PF
24 Aug 2005 288a New secretary appointed
24 Aug 2005 288b Secretary resigned
05 Apr 2005 CERTNM Company name changed smith software solutions LTD\certificate issued on 05/04/05
18 Feb 2005 AA Total exemption full accounts made up to 31 March 2004
01 Oct 2004 288c Secretary's particulars changed
11 Aug 2004 363s Return made up to 06/08/04; full list of members
14 Jun 2004 225 Accounting reference date shortened from 31/08/04 to 31/03/04
03 Sep 2003 287 Registered office changed on 03/09/03 from: 68 queens road west london E13 0PF