CYBER BUSINESS GROWTH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-18 |
02/08/242 August 2024 | Liquidators' statement of receipts and payments to 2024-06-18 |
22/07/2422 July 2024 | Appointment of a voluntary liquidator |
22/07/2422 July 2024 | Removal of liquidator by court order |
28/06/2328 June 2023 | Resolutions |
28/06/2328 June 2023 | Appointment of a voluntary liquidator |
28/06/2328 June 2023 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-06-28 |
28/06/2328 June 2023 | Statement of affairs |
28/06/2328 June 2023 | Resolutions |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
13/04/2313 April 2023 | Termination of appointment of Benjamin Bidnell as a director on 2023-04-13 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/10/2231 October 2022 | Registration of charge 098652440004, created on 2022-10-24 |
24/10/2224 October 2022 | Satisfaction of charge 098652440001 in full |
24/10/2224 October 2022 | Satisfaction of charge 098652440003 in full |
24/10/2224 October 2022 | Satisfaction of charge 098652440002 in full |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2020-12-31 |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/05/2128 May 2021 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/01/2031 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 098652440003 |
27/01/2027 January 2020 | PREVEXT FROM 30/11/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098652440002 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 098652440001 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MURPHY |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
15/05/1815 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
28/02/1828 February 2018 | CESSATION OF JAMIE EDWARD JOHN MURRAY AS A PSC |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYBER BUSINESS GROUP LIMITED |
26/02/1826 February 2018 | CESSATION OF BARBARA ANNE MURPHY AS A PSC |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
18/10/1718 October 2017 | SECOND FILED SH01 - 01/11/16 STATEMENT OF CAPITAL GBP 1000 |
06/10/176 October 2017 | PSC'S CHANGE OF PARTICULARS / JAMIE EDWARD JOHN MURRAY / 01/11/2016 |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
26/07/1726 July 2017 | CHANGE OF PARTICULARS FOR A PSC |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA ANNE MURPHY |
12/01/1712 January 2017 | 09/01/17 STATEMENT OF CAPITAL GBP 1000 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
01/06/161 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BIDNELL / 31/05/2016 |
10/11/1510 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CYBER BUSINESS GROWTH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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