CYBERWORM LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

26/01/2426 January 2024 Application to strike the company off the register

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

24/03/2324 March 2023 Termination of appointment of Joel Aaron Hodes as a director on 2023-02-28

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

24/03/2324 March 2023 Cessation of Joel Aaron Hodes as a person with significant control on 2023-02-28

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

12/11/2212 November 2022 Registered office address changed from 77a Old Watford Road Bricket Wood St. Albans AL2 3RU England to 64 Moore Court Station Grove Wembley HA0 4AF on 2022-11-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

28/05/2128 May 2021 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