- Company Overview for THE CYBER RISK TEAM LIMITED (11013980)
- Filing history for THE CYBER RISK TEAM LIMITED (11013980)
- People for THE CYBER RISK TEAM LIMITED (11013980)
- More for THE CYBER RISK TEAM LIMITED (11013980)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2022 | DS01 | Application to strike the company off the register | |
07 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2022 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | CH01 | Director's details changed for Mr Darren Craig William on 20 September 2020 | |
02 Mar 2021 | AP01 | Appointment of Mr Darren Craig William as a director on 1 September 2020 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
17 Jan 2021 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2020 | TM01 | Termination of appointment of Christopher James Creissen as a director on 13 July 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Mark Anthony Rothwell-Brooks as a director on 12 July 2020 | |
09 Dec 2019 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to North Bakers Barn Kingsley Bordon Hampshire GU35 9NJ on 9 December 2019 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Dec 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
09 Dec 2019 | RT01 | Administrative restoration application | |
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | TM01 | Termination of appointment of Darren Craig William Meredith as a director on 29 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 1 Fore Street Spier Office London EC2Y 5EJ United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 23 November 2017 |