- Company Overview for ICYBER-SECURITY PROFESSIONAL SERVICES LIMITED (07844311)
- Filing history for ICYBER-SECURITY PROFESSIONAL SERVICES LIMITED (07844311)
- People for ICYBER-SECURITY PROFESSIONAL SERVICES LIMITED (07844311)
- Charges for ICYBER-SECURITY PROFESSIONAL SERVICES LIMITED (07844311)
- Insolvency for ICYBER-SECURITY PROFESSIONAL SERVICES LIMITED (07844311)
- More for ICYBER-SECURITY PROFESSIONAL SERVICES LIMITED (07844311)
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 |