Advanced company searchLink opens in new window

CYBER PRODUCTS LIMITED

Company number 07161658

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2013 DS01 Application to strike the company off the register
03 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 3
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Mohammad Samim Ahmad on 1 February 2011
15 Jul 2011 CH01 Director's details changed for Mohammed Fahim Ghous on 1 February 2011
15 Jul 2011 CH01 Director's details changed for Ahmad Yaqoobi on 1 February 2011
15 Jul 2011 AD02 Register inspection address has been changed
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2010 AP01 Appointment of Mohammed Samim Ahmad as a director
12 Mar 2010 AP01 Appointment of Mohammed Fahim Ghous as a director
12 Mar 2010 AP01 Appointment of Ahmad Yaqoobi as a director
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 3
23 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
18 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)