CYBER3 LIMITED

Company Documents

DateDescription
06/10/236 October 2023 Final Gazette dissolved following liquidation

View Document

06/10/236 October 2023 Final Gazette dissolved following liquidation

View Document

06/07/236 July 2023 Return of final meeting in a members' voluntary winding up

View Document

04/10/224 October 2022 Declaration of solvency

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2022-10-04

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-01-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/01/2127 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 PREVEXT FROM 31/01/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ROBERT BEMROSE / 25/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM CHARLES MORGAN LTD 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1626 January 2016 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