Advanced company searchLink opens in new window

CYBER ASSARACI LTD

Company number 11134376

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2023 DS01 Application to strike the company off the register
16 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
07 Apr 2022 SH20 Statement by Directors
07 Apr 2022 SH19 Statement of capital on 7 April 2022
  • GBP 1,000
07 Apr 2022 CAP-SS Solvency Statement dated 15/03/22
07 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Apr 2022 TM02 Termination of appointment of Companies Assistance Services Ltd as a secretary on 30 March 2022
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Jul 2021 AD01 Registered office address changed from Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX England to 77 High Street Littlehampton BN17 5AG on 9 July 2021
08 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
15 May 2020 AP04 Appointment of Companies Assistance Services Ltd as a secretary on 30 April 2020
15 May 2020 TM01 Termination of appointment of Burkhard Johann Haslwanter as a director on 30 April 2020
15 May 2020 PSC07 Cessation of Burkhard Johann Haslwanter as a person with significant control on 30 April 2020
15 May 2020 AP01 Appointment of Peter Pal Bacsanyi as a director on 4 May 2020
15 May 2020 PSC01 Notification of Peter Pal Bacsanyi as a person with significant control on 4 May 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
26 Mar 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
26 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
04 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Mar 2019 CS01 Confirmation statement made on 4 January 2019 with no updates