Advanced company searchLink opens in new window

CYBERCUBE LIMITED

Company number 07947366

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
30 Jan 2019 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 AA Micro company accounts made up to 31 March 2017
19 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
27 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,467.88
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 AP01 Appointment of Mr Stephen Michael Kendall as a director on 22 October 2015
23 Oct 2015 AP01 Appointment of Mr John Robert Pitt as a director on 22 October 2015
17 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,467.88
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3,467.88
18 Nov 2013 TM01 Termination of appointment of John Pitt as a director
18 Nov 2013 TM01 Termination of appointment of Stephen Kendall as a director
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 577.88
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 650
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 2,400
24 Feb 2012 AP01 Appointment of Dr Marcus Naraidoo as a director