Advanced company searchLink opens in new window

CYBER AGE LTD

Company number 08275100

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2020 DS01 Application to strike the company off the register
27 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
10 Mar 2019 PSC01 Notification of Zahra Butt as a person with significant control on 1 December 2018
10 Mar 2019 AA Micro company accounts made up to 31 October 2018
21 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
26 Oct 2018 AP01 Appointment of Mrs Zahra Butt as a director on 26 October 2018
26 Oct 2018 TM01 Termination of appointment of Ejaz Ahmad as a director on 26 October 2018
26 Oct 2018 PSC07 Cessation of Ejaz Ahmad as a person with significant control on 26 October 2018
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with updates
09 Aug 2017 AD01 Registered office address changed from 61 Rotherfield Way Emmer Green Reading RG4 8PJ England to 34a Stratford Road Wolverton Milton Keynes MK12 5LW on 9 August 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
02 Jan 2017 AD01 Registered office address changed from 5 Short Street Caversham Reading RG4 8JJ to 61 Rotherfield Way Emmer Green Reading RG4 8PJ on 2 January 2017
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
04 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
27 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
29 Sep 2014 AD01 Registered office address changed from Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA to 5 Short Street Caversham Reading RG4 8JJ on 29 September 2014
18 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
24 Jan 2013 AD01 Registered office address changed from 5 Short Street Caversham Reading RG4 8JJ England on 24 January 2013