CSL7682 LTD
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
22/02/2422 February 2024 | Application to strike the company off the register |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-01-31 |
05/10/235 October 2023 | Previous accounting period shortened from 2023-06-30 to 2023-01-31 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-06-30 |
01/02/231 February 2023 | Certificate of change of name |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Unit 6 the Rickyard Clifton Reynes Olney Bucks MK46 5LQ on 2023-01-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/01/2119 January 2021 | COMPANY NAME CHANGED EFFECTIVE CYBER SECURITY LTD CERTIFICATE ISSUED ON 19/01/21 |
18/01/2118 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/11/1913 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, SECRETARY LEDGERS SECRETARIES LTD |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM SUITE 428 39A BARTON ROAD WATER EATON BLETCHLEY BUCKS MK2 3HW ENGLAND |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | DIRECTOR APPOINTED MR SIMON JAMES GRAY |
12/10/1812 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES GRAY |
12/10/1812 October 2018 | CESSATION OF KRISTIANNE LOUISE GRAY AS A PSC |
12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR KRISTIANNE GRAY |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL GRAY |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIANNE LOUISE GRAY |
26/06/1826 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018 |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD GRAY |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAY / 25/06/2018 |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIANNE GRAY / 25/06/2018 |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH GU14 7NA UNITED KINGDOM |
25/06/1825 June 2018 | CORPORATE SECRETARY APPOINTED LEDGERS SECRETARIES LTD |
22/11/1722 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIANNE GRAY / 01/08/2017 |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM BURRYWOOD CRONDALL ROAD CROOKHAM VILLAGE GU51 5SY UNITED KINGDOM |
28/06/1728 June 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