- Company Overview for CYBER X (GLOBAL) LIMITED (10294297)
- Filing history for CYBER X (GLOBAL) LIMITED (10294297)
- People for CYBER X (GLOBAL) LIMITED (10294297)
- Charges for CYBER X (GLOBAL) LIMITED (10294297)
- More for CYBER X (GLOBAL) LIMITED (10294297)
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) |
---|---|---|---|
15 May 2025 | TM01 | Termination of appointment of Lowry Trading Limited as a director on 2 May 2025 | |
14 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
14 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2023 | DS01 | Application to strike the company off the register | |
07 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
26 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
07 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
25 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Sep 2018 | TM01 | Termination of appointment of Robert Nugent as a director on 2 September 2018 | |
14 Sep 2018 | AP02 | Appointment of Lowry Trading Limited as a director on 2 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
04 May 2018 | AD01 | Registered office address changed from 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT England to 9th Floor, Neo Charlotte Street Manchester M1 4ET on 4 May 2018 | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | MR04 | Satisfaction of charge 102942970001 in full | |
07 Feb 2018 | MR01 | Registration of charge 102942970002, created on 2 February 2018 | |
02 Feb 2018 | PSC02 | Notification of Lowry Trading Ltd as a person with significant control on 2 February 2018 | |
02 Feb 2018 | PSC07 | Cessation of Jeremy Peter Carr as a person with significant control on 2 February 2018 |