- Company Overview for CYBER AWARE LIMITED (08459507)
- Filing history for CYBER AWARE LIMITED (08459507)
- People for CYBER AWARE LIMITED (08459507)
- Insolvency for CYBER AWARE LIMITED (08459507)
- More for CYBER AWARE LIMITED (08459507)
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) |
---|---|---|---|
30 Dec 2019 | COCOMP | Order of court to wind up | |
30 Dec 2019 | AC93 | Order of court - restore and wind up | |
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | CH01 | Director's details changed for Mr John Patrick Lyons on 25 April 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AD01 | Registered office address changed from Copsham House Broad Street Chesham Buckinghamshire HP5 3EA to Kemp House 152 City Road London EC1V 2NX on 29 September 2015 | |
11 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
25 Mar 2013 | NEWINC |
Incorporation
|