- Company Overview for THOMAS STANFORD CYBERHUB LTD (SC530597)
- Filing history for THOMAS STANFORD CYBERHUB LTD (SC530597)
- People for THOMAS STANFORD CYBERHUB LTD (SC530597)
- More for THOMAS STANFORD CYBERHUB LTD (SC530597)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from C/O Accountants Plus 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland to 7 Cantieslaw Drive East Kilbride Glasgow G74 3AL on 19 December 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
03 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
23 Aug 2016 | AP01 | Appointment of Mr Ronald Ross Penman Mclaren as a director on 22 July 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Gavin Michael Chovil Wilcox as a director on 21 July 2016 | |
29 Mar 2016 | TM01 | Termination of appointment of Colin Mctrusty as a director on 23 March 2016 | |
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|