Advanced company searchLink opens in new window

CYBER ALERT LIMITED

Company number 09613848

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
06 May 2018 TM01 Termination of appointment of Gordon William Walker as a director on 6 May 2018
24 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
24 Mar 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
21 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
06 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 August 2016
  • GBP 4
17 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1
28 Mar 2016 CH01 Director's details changed for Mr Nicholas Arthur Gibbons on 18 February 2016
28 Mar 2016 CH03 Secretary's details changed for Nicholas Gibbons on 18 February 2016
28 Mar 2016 AD01 Registered office address changed from 57 Overstrand Mansions Prince of Wales Drive London SW11 4EY United Kingdom to 43 Albany Mansions Albert Bridge Road London SW11 4PQ on 28 March 2016
05 Jun 2015 AP01 Appointment of Mr Gordon William Walker as a director on 5 June 2015
29 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-29
  • GBP 1