RESPONSIBLE CYBER LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Appointment of a voluntary liquidator |
04/03/254 March 2025 | Resolutions |
04/03/254 March 2025 | Statement of affairs |
04/03/254 March 2025 | Registered office address changed from PO Box 4385 13248210 - Companies House Default Address Cardiff CF14 8LH to C/O Frp Advisory Trading Limited 4 Beaconsfield Road S Albans Hertfordshire AL1 3rd on 2025-03-04 |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
17/01/2517 January 2025 | Registered office address changed to PO Box 4385, 13248210 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17 |
21/03/2421 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
15/11/2315 November 2023 | Certificate of change of name |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
14/11/2314 November 2023 | Termination of appointment of Nuala Thornton as a director on 2023-11-14 |
14/11/2314 November 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5070 601 International House 223 Regent Street Mayfair London W1B 2QD on 2023-11-14 |
14/11/2314 November 2023 | Appointment of Dr Magda Chelly as a director on 2023-11-14 |
14/11/2314 November 2023 | Appointment of Dr Magda Chelly as a secretary on 2023-11-14 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with updates |
14/11/2314 November 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-11-14 |
14/11/2314 November 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-11-14 |
14/11/2314 November 2023 | Notification of a person with significant control statement |
13/04/2313 April 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-04-13 |
13/04/2313 April 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-04-12 |
13/04/2313 April 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-03-09 |
13/04/2313 April 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-03-09 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-12 with updates |
13/04/2313 April 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-04-12 |
13/04/2313 April 2023 | Notification of Nuala Thornton as a person with significant control on 2023-04-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-03-09 |
04/04/224 April 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/03/215 March 2021 | 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