CYBERWORM LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
| 26/01/2426 January 2024 | Application to strike the company off the register |
| 24/08/2324 August 2023 | Accounts for a dormant company made up to 2023-05-31 |
| 24/03/2324 March 2023 | Termination of appointment of Joel Aaron Hodes as a director on 2023-02-28 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-02-18 with updates |
| 24/03/2324 March 2023 | Cessation of Joel Aaron Hodes as a person with significant control on 2023-02-28 |
| 27/02/2327 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 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 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/02/2218 February 2022 | Statement of capital following an allotment of shares on 2022-01-31 |
| 28/05/2128 May 2021 | 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