- Company Overview for HALF CYBORG LIMITED (07326394)
- Filing history for HALF CYBORG LIMITED (07326394)
- People for HALF CYBORG LIMITED (07326394)
- More for HALF CYBORG LIMITED (07326394)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2016 | DS01 | Application to strike the company off the register | |
24 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | AD01 | Registered office address changed from C/O Omar Malik Old Westminster Library 1/32 Great Smith Street London SW1P 3BU England to C/O Omar Malik Flat 1 32 Great Smith Street London SW1P 3BU on 21 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to C/O Omar Malik Old Westminster Library 1/32 Great Smith Street London SW1P 3BU on 20 October 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
09 Sep 2014 | AD04 | Register(s) moved to registered office address Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from C/O the Wow Company Uk Ltd Samar House North Way Andover Hampshire SP10 5AZ United Kingdom on 16 October 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
29 Aug 2012 | CH01 | Director's details changed for Mr Omar Malik on 1 December 2011 | |
29 Aug 2012 | CH01 | Director's details changed for Ms Silke Marie Jahn on 1 June 2011 | |
29 Aug 2012 | AD02 | Register inspection address has been changed from C/O Half Cyborg 359 Goswell Road London EC1V 7JL United Kingdom | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
22 Aug 2011 | CH01 | Director's details changed for Mr Omar Malik on 21 August 2011 | |
22 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
22 Aug 2011 | AD02 | Register inspection address has been changed |