MORE SECURE CYBER LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via compulsory strike-off |
18/07/2318 July 2023 | Registered office address changed from 51 Hinckley Road Nuneaton CV11 6LG England to 10 Lombard Grove Manchester M14 6AN on 2023-07-18 |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Registered office address changed from 1a Church Street Rochester ME1 2DA England to 51 Hinckley Road Nuneaton CV11 6LG on 2023-02-24 |
24/02/2324 February 2023 | Appointment of Mr Mike Tyson as a director on 2023-01-01 |
24/02/2324 February 2023 | Director's details changed for Mr Manvinder Singh Sandhu on 2023-02-09 |
24/02/2324 February 2023 | Notification of Mike Tyson as a person with significant control on 2023-02-09 |
24/02/2324 February 2023 | Cessation of Manvinder Singh Sandhu as a person with significant control on 2023-02-09 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Confirmation statement made on 2022-03-08 with no updates |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
23/01/2323 January 2023 | Micro company accounts made up to 2022-03-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | Confirmation statement made on 2021-03-08 with updates |
18/06/2118 June 2021 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 1a Church Street Rochester ME1 2DA on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/209 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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