Advanced company searchLink opens in new window

CYBERSITE 3000 LTD

Company number 04255253

Filter by category

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2020 AA Accounts for a dormant company made up to 18 July 2020
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2020 DS01 Application to strike the company off the register
08 Aug 2019 AA Accounts for a dormant company made up to 18 July 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 18 July 2018
23 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
01 Aug 2017 AA Micro company accounts made up to 18 July 2017
21 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
20 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
19 Jul 2016 AA Micro company accounts made up to 18 July 2016
29 Oct 2015 AA Micro company accounts made up to 18 July 2015
21 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
01 Jul 2015 AD01 Registered office address changed from 254 Upper Shoreham Road Shoreham-by-Sea West Sussex BN43 6BF to 4 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 1 July 2015
05 Feb 2015 AA Total exemption small company accounts made up to 18 July 2014
02 Nov 2014 TM01 Termination of appointment of Sharon Petty as a director on 31 October 2014
19 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 200
19 Mar 2014 AA Total exemption small company accounts made up to 18 July 2013
21 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
19 Dec 2012 AA Total exemption small company accounts made up to 18 July 2012
08 Dec 2012 AD01 Registered office address changed from 9 Holgrave Close High Legh Knutsford WA16 6TX on 8 December 2012
20 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 18 July 2011