CYBER 1 LIMITED

Company Documents

DateDescription
17/07/2317 July 2023 Final Gazette dissolved following liquidation

View Document

17/07/2317 July 2023 Final Gazette dissolved following liquidation

View Document

17/04/2317 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-11-15

View Document

26/11/2126 November 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 29th Floor 40 Bank Street London E14 5NR on 2021-11-26

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Appointment of a voluntary liquidator

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Statement of affairs

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 18TH FLOOR 40 BANK STREET LONDON E14 5NR ENGLAND

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / CYBER SECURITY 1 AB (PUBL) / 11/12/2020

View Document

05/12/205 December 2020 DISS40 (DISS40(SOAD))

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR DARYN STILWELL

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR ROBERT FRASER TARBITT BROWN

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

28/05/2028 May 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

28/05/2028 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM C/O UC GROUP LTD 19TH FLOOR 40 BANK STREET LONDON E14 5NR UNITED KINGDOM

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1827 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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