Advanced company searchLink opens in new window

THE CYBER EXCHANGE LTD

Company number 11269955

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2021 DS01 Application to strike the company off the register
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
01 Apr 2020 AA Micro company accounts made up to 31 March 2020
28 Feb 2020 TM01 Termination of appointment of Daniel George Leyburn Wilkinson as a director on 28 February 2020
27 Jan 2020 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH England to 3 Foresters Rest High Street Selborne Alton GU34 3JU on 27 January 2020
07 Jan 2020 AD01 Registered office address changed from 3 Foresters Rest High Street Selborne Hampshire GU34 3JU England to Third Floor 207 Regent Street London W1B 3HH on 7 January 2020
02 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
27 Aug 2019 AP01 Appointment of Mr Daniel George Leyburn Wilkinson as a director on 27 August 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Alan Jenkins as a director on 5 April 2019
31 Mar 2019 AA Micro company accounts made up to 31 March 2019
03 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with updates
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
10 Jan 2019 AP01 Appointment of Mr Alan Jenkins as a director on 7 January 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with updates
30 Nov 2018 AD01 Registered office address changed from 3 3 Foresters Rest High Street Selborne Hampshire England to 3 Foresters Rest High Street Selborne Hampshire GU34 3JU on 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
06 Nov 2018 AD01 Registered office address changed from Coach House Foreman Road Ash GU12 6HD United Kingdom to 3 3 Foresters Rest High Street Selborne Hampshire on 6 November 2018
06 Nov 2018 AP03 Appointment of Mr Ian Thompson as a secretary on 1 November 2018
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1,000