OM CYBER LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | Change of details for Mr Stuart Christopher Gilligan as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Director's details changed for Mr Stuart Christopher Gilligan on 2024-10-29 |
29/10/2429 October 2024 | Secretary's details changed for Mr Stuart Gilligan on 2024-10-29 |
29/10/2429 October 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 90 Holland Road Maidstone Kent ME14 1UT on 2024-10-29 |
12/10/2312 October 2023 | Incorporation |
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