Advanced company searchLink opens in new window

LONDON CYBER CARGO LTD

Company number 10716655

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)
01 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2024 RP05 Registered office address changed to PO Box 4385, 10716655 - Companies House Default Address, Cardiff, CF14 8LH on 26 January 2024
12 Jun 2023 AP01 Appointment of Mr Hicham Ben Saasi as a director on 1 April 2021
12 Jun 2023 PSC01 Notification of Hicham Ben Saasi as a person with significant control on 1 April 2021
12 Jun 2023 TM01 Termination of appointment of Tamara Ferraioli as a director on 1 April 2021
12 Jun 2023 PSC07 Cessation of Tamara Ferraioli as a person with significant control on 1 April 2021
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 April 2020
30 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
03 Jun 2020 PSC04 Change of details for Miss Tamara Ferraioli as a person with significant control on 1 June 2020
13 May 2020 AD01 Registered office address changed from 22 Hawfinch House 1 Moorhen Drive London NW9 7BF England to Bentinck House 3-8 Bolsover Street London W1W 6AB on 13 May 2020
13 May 2020 AD01 Registered office address changed from Office 1&2 203 205 the Vale London W3 7QS England to 22 Hawfinch House 1 Moorhen Drive London NW9 7BF on 13 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
12 May 2020 TM01 Termination of appointment of Asgeir Williksen as a director on 10 May 2020
12 May 2020 PSC01 Notification of Tamara Ferraioli as a person with significant control on 15 October 2019
12 May 2020 AP01 Appointment of Miss Tamara Ferraioli as a director on 14 October 2019
12 May 2020 TM01 Termination of appointment of John Harrison as a director on 11 May 2020
12 May 2020 PSC07 Cessation of Asgeir Williksen as a person with significant control on 10 May 2020
06 Feb 2020 AA Micro company accounts made up to 30 April 2019
07 Nov 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
13 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 AA Micro company accounts made up to 30 April 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates