Advanced company searchLink opens in new window

ICYBER-SECURITY PROFESSIONAL SERVICES LIMITED

Company number 07844311

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)
12 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Mar 2023 600 Appointment of a voluntary liquidator
13 Mar 2023 LIQ10 Removal of liquidator by court order
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 4 September 2022
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 4 September 2021
04 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 4 September 2021
22 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 4 September 2020
23 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 AM10 Administrator's progress report
05 Sep 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
15 Mar 2019 AM02 Statement of affairs with form AM02SOA
13 Mar 2019 AM07 Result of meeting of creditors
13 Feb 2019 AM03 Statement of administrator's proposal
06 Feb 2019 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 6 February 2019
05 Feb 2019 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 5 February 2019
25 Jan 2019 AM01 Appointment of an administrator
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Mark Plant as a director on 7 March 2018
08 Mar 2018 TM02 Termination of appointment of Richard Ainsworth-Morris as a secretary on 5 March 2018
08 Mar 2018 TM01 Termination of appointment of Richard Ainsworth-Morris as a director on 5 March 2018
04 Jan 2018 CH01 Director's details changed for Mr Richard Ainsworth-Morris on 3 January 2018
03 Jan 2018 CH01 Director's details changed for Mr Ambroise Marco Essomba on 3 January 2018
06 Dec 2017 AP01 Appointment of Mr Mark Plant as a director on 6 December 2017