CYBULA LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/01/2429 January 2024 Liquidators' statement of receipts and payments to 2023-12-09

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

31/12/2131 December 2021 Registered office address changed from It Centre Innovation Way Heslington York YO10 5NP England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2021-12-31

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

22/12/2122 December 2021 Statement of affairs

View Document

22/12/2122 December 2021 Appointment of a voluntary liquidator

View Document

26/08/2026 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM COMPUTER SCIENCE BUILDING DERAMORE LANE YORK NORTH YORKSHIRE YO10 5GH

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PREVSHO FROM 27/04/2018 TO 26/04/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

16/09/1716 September 2017 DISS40 (DISS40(SOAD))

View Document

13/09/1713 September 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

20/01/1720 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/05/1525 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCAVOY

View Document

08/05/138 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/05/1128 May 2011 REGISTERED OFFICE CHANGED ON 28/05/2011 FROM IT CENTRE YORK SCIENCE PARK INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG

View Document

28/05/1128 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MCAVOY / 01/04/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ELLEN AUSTIN / 01/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LEONARD AUSTIN / 01/04/2010

View Document

28/05/1028 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/06/073 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/01/0525 January 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

25/01/0525 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 £ NC 1000/1154 22/12/0

View Document

25/01/0525 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/0525 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 33-35 EXCHANGE STREET DRIFFIELD NORTH HUMBERSIDE YO25 6LL

View Document

26/04/0426 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/002 May 2000 COMPANY NAME CHANGED ZONEGRANGE LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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