CY4SEC LTD
Company Documents
Date | Description |
---|---|
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
13/02/2413 February 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Current accounting period shortened from 2022-06-29 to 2022-06-28 |
22/05/2322 May 2023 | Confirmation statement made on 2023-03-17 with updates |
30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
17/01/2317 January 2023 | Termination of appointment of Simon Cadogan as a director on 2023-01-17 |
17/01/2317 January 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-01-17 |
17/01/2317 January 2023 | Registered office address changed from 15 Whitebeam Drive Coxheath Maidstone ME16 7RA England to 20-22 Wenlock Road London N1 7GU on 2023-01-17 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
05/11/215 November 2021 | Termination of appointment of Dean Ayres as a director on 2021-09-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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