- Company Overview for CYBERCRIME SERVICES LTD (10753176)
- Filing history for CYBERCRIME SERVICES LTD (10753176)
- People for CYBERCRIME SERVICES LTD (10753176)
- More for CYBERCRIME SERVICES LTD (10753176)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Mar 2022 | AAMD | Amended micro company accounts made up to 31 May 2021 | |
01 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2019 | AD01 | Registered office address changed from Cybercrime Services Hq Biz Space Business Centre Court Wick Lane Littlehampton BN17 7LR England to 29 Fellows Gardens Yapton Arundel BN18 0HW on 1 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2019 | SH20 | Statement by Directors | |
28 Jan 2019 | SH19 |
Statement of capital on 28 January 2019
|
|
28 Jan 2019 | CAP-SS | Solvency Statement dated 06/12/18 | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from Office 11 11 Cumberland Place Southampton Hampshire SO15 2BH England to Cybercrime Services Hq Biz Space Business Centre Court Wick Lane Littlehampton BN17 7LR on 10 January 2019 | |
09 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
09 Sep 2017 | AP01 | Appointment of Mr Craig Alexander Marston as a director on 1 September 2017 | |
09 Sep 2017 | CH01 | Director's details changed for Mr Spencer Hemming on 1 September 2017 | |
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-04
|