CYBER ALERT LIMITED

Company Documents

DateDescription
21/08/1821 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1829 May 2018 APPLICATION FOR STRIKING-OFF

View Document

06/05/186 May 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON WALKER

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

24/03/1824 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

06/08/166 August 2016 06/08/16 STATEMENT OF CAPITAL GBP 4

View Document

17/07/1617 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/03/1628 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS GIBBONS / 18/02/2016

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ARTHUR GIBBONS / 18/02/2016

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM
57 OVERSTRAND MANSIONS PRINCE OF WALES DRIVE
LONDON
SW11 4EY
UNITED KINGDOM

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR GORDON WILLIAM WALKER

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company