Advanced company searchLink opens in new window

CYBER AWARE LIMITED

Company number 08459507

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
25 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted