- Company Overview for LONDON CYBER SECURITY LTD (09321341)
- Filing history for LONDON CYBER SECURITY LTD (09321341)
- People for LONDON CYBER SECURITY LTD (09321341)
- More for LONDON CYBER SECURITY LTD (09321341)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2022 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
03 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
03 Dec 2019 | PSC07 | Cessation of Estinvest S.R.L. as a person with significant control on 10 May 2018 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Brian George Moore as a director on 14 May 2015 | |
24 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | AP01 | Appointment of Mr Malcolm Peter Randles as a director on 19 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Ram Levi as a director on 19 January 2015 | |
20 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-20
|