- Company Overview for CYBERINSUK LTD (11458333)
- Filing history for CYBERINSUK LTD (11458333)
- People for CYBERINSUK LTD (11458333)
- More for CYBERINSUK LTD (11458333)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 14 Beatty Avenue Newcastle upon Tyne NE2 3QP United Kingdom to Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 20 August 2019 | |
11 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | AP01 | Appointment of Mr Nicholas James Richard Aston as a director on 7 December 2018 | |
20 Feb 2019 | AP01 | Appointment of Mr Paul Barrington Weavers as a director on 7 December 2018 | |
20 Feb 2019 | PSC04 | Change of details for Paul Callaghan as a person with significant control on 7 December 2018 | |
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
11 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-11
|