Advanced company searchLink opens in new window

THE CYBER RISK TEAM LIMITED

Company number 11013980

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)
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