Advanced company searchLink opens in new window

CYB INTERMEDIARIES HOLDINGS LIMITED

Company number 04220402

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
28 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 3 October 2017
25 Oct 2016 AD01 Registered office address changed from 20 Merrion Way Leeds LS2 8NZ England to 15 Canada Square London E14 5GL on 25 October 2016
24 Oct 2016 4.70 Declaration of solvency
24 Oct 2016 600 Appointment of a voluntary liquidator
24 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
09 Jun 2016 AA Full accounts made up to 30 September 2015
18 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 Feb 2016 CH01 Director's details changed for Mr Steven Barry Fletcher on 18 February 2016
18 Feb 2016 CH03 Secretary's details changed for Mr Graeme Duncan on 18 February 2016
04 Feb 2016 CH01 Director's details changed for Mrs Lesley Beattie on 4 February 2016
15 Dec 2015 AD02 Register inspection address has been changed from C/O Uk Group Secretariat 88 Wood Street London EC2V 7QQ England to 20 Merrion Way Leeds LS2 8NZ
05 Nov 2015 CERTNM Company name changed national wealth management europe holdings LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-11-04
05 Nov 2015 CONNOT Change of name notice
30 Sep 2015 TM02 Termination of appointment of Bernadette Lewis as a secretary on 30 September 2015
30 Sep 2015 AP03 Appointment of Mr Graeme Duncan as a secretary on 30 September 2015
30 Sep 2015 AD01 Registered office address changed from 88 Wood Street London EC2V 7QQ to 20 Merrion Way Leeds LS2 8NZ on 30 September 2015
29 Jun 2015 AA Full accounts made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
19 Sep 2014 SH20 Statement by Directors
19 Sep 2014 SH19 Statement of capital on 19 September 2014
  • GBP 1.00
19 Sep 2014 CAP-SS Solvency Statement dated 19/09/14
19 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2014 AA Full accounts made up to 30 September 2013