- Company Overview for CYBER AGE LTD (08275100)
- Filing history for CYBER AGE LTD (08275100)
- People for CYBER AGE LTD (08275100)
- More for CYBER AGE LTD (08275100)
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
|
|
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
|
|
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
|
|
24 Jan 2013 | AD01 | Registered office address changed from 5 Short Street Caversham Reading RG4 8JJ England on 24 January 2013 |