Advanced company searchLink opens in new window

CYBERSOFT GLOBAL LIMITED

Company number 06237845

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2021 DS01 Application to strike the company off the register
05 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 May 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 May 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 May 2018
12 Jul 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
06 Feb 2017 AA Micro company accounts made up to 31 May 2016
21 Sep 2016 AD01 Registered office address changed from 4 West House Farmoor Court Farmoor Oxford OX2 9LU to Rowan Court Nursery Road North Leigh Witney OX29 6SW on 21 September 2016
19 May 2016 CERTNM Company name changed bauhaus properties LIMITED\certificate issued on 19/05/16
  • RES15 ‐ Change company name resolution on 2016-05-04
19 May 2016 CONNOT Change of name notice
05 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
02 Feb 2016 AA Micro company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
27 Feb 2015 AA Micro company accounts made up to 31 May 2014
30 May 2014 CERTNM Company name changed alcyone property services LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-04-01
30 May 2014 CONNOT Change of name notice
07 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
07 May 2014 CH03 Secretary's details changed for Adam Rackham on 10 October 2012
31 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013