CYBER ENGINEERS C.I.C.
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/07/2529 July 2025 New | Final Gazette dissolved following liquidation |
29/04/2529 April 2025 | Return of final meeting in a creditors' voluntary winding up |
15/03/2415 March 2024 | Registered office address changed from Cyber Engineers Ltd Innovation Centre, Maidstone Road Medway Chatham ME5 9FD United Kingdom to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-15 |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Statement of affairs |
28/02/2428 February 2024 | Resolutions |
22/02/2422 February 2024 | Appointment of a voluntary liquidator |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
08/01/248 January 2024 | Withdraw the company strike off application |
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
11/12/2311 December 2023 | Application to strike the company off the register |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
02/02/222 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
21/01/2221 January 2022 | Termination of appointment of Richard Fredrick Opara as a director on 2022-01-21 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-25 with no updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | PREVEXT FROM 31/10/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/03/2019 |
27/03/1927 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA BLESSING OPARA |
27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CLLR GLORIA BLESSING OPARA / 27/03/2019 |
26/03/1926 March 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD OPARA |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
27/10/1727 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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