Advanced company searchLink opens in new window

CYBERLYTIC INTERNATIONAL LIMITED

Company number NI608841

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
14 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
08 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
09 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
11 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 1,747
29 Jun 2018 TM01 Termination of appointment of James Claude Bromhead as a director on 27 June 2018
26 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
13 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
15 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 1,659.90
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 1,570.20
21 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 March 2016
  • GBP 1,460.64
20 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
22 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,403.57
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 March 2016
  • GBP 4,759.67
  • ANNOTATION Second Filing a second filed SH01 form was registered on 21/12/2016.
06 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015