- Company Overview for CYBERSOFT GLOBAL LIMITED (06237845)
- Filing history for CYBERSOFT GLOBAL LIMITED (06237845)
- People for CYBERSOFT GLOBAL LIMITED (06237845)
- More for CYBERSOFT GLOBAL LIMITED (06237845)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |