- Company Overview for INSUREDCYBER LIMITED (10754083)
- Filing history for INSUREDCYBER LIMITED (10754083)
- People for INSUREDCYBER LIMITED (10754083)
- More for INSUREDCYBER LIMITED (10754083)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
07 Sep 2018 | PSC01 | Notification of Byron Timothy Marsh as a person with significant control on 6 September 2018 | |
07 Sep 2018 | TM01 | Termination of appointment of Jonathon George Lane as a director on 6 September 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
22 May 2018 | PSC01 | Notification of Joseph Hurst-Croft as a person with significant control on 16 November 2017 | |
22 May 2018 | CH01 | Director's details changed for Mr Byron Timothy Marsh on 1 May 2018 | |
22 May 2018 | CH01 | Director's details changed for Mr Jonathon George Lane on 1 May 2018 | |
22 May 2018 | PSC07 | Cessation of Byron Timothy Marsh as a person with significant control on 16 November 2017 | |
22 May 2018 | PSC07 | Cessation of Jonathon George Lane as a person with significant control on 16 November 2017 | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2017
|
|
10 May 2018 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 10 May 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Joseph Andrew Hurst-Croft as a director on 1 November 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Alfred Harry Rolington as a director on 24 August 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of John William Webb as a director on 26 September 2017 | |
03 Jul 2017 | CH01 | Director's details changed for Mr Byron Timothy Marsh on 29 June 2017 | |
03 Jul 2017 | PSC04 | Change of details for Mr Byron Timothy Marsh as a person with significant control on 29 June 2017 | |
04 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-04
|