Advanced company searchLink opens in new window

CYBER BRIDGE LTD

Company number 10403809

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 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2023
08 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 14 February 2022
27 Mar 2021 AD01 Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Horsham West Sussex RH12 4HT United Kingdom to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 27 March 2021
26 Feb 2021 600 Appointment of a voluntary liquidator
26 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-15
26 Feb 2021 LIQ01 Declaration of solvency
22 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
20 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
13 Jun 2019 AA Micro company accounts made up to 31 March 2019
04 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 March 2018
17 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 200
17 Oct 2017 PSC01 Notification of Steven Robert Westbrook as a person with significant control on 30 September 2016
17 Oct 2017 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 30 September 2016
18 Jul 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CH01 Director's details changed for Mr Steven Westbrook on 24 March 2017
04 Oct 2016 TM01 Termination of appointment of a director
03 Oct 2016 AP01 Appointment of Mr Steven Westbrook as a director on 1 October 2016
30 Sep 2016 TM01 Termination of appointment of Michael Duke as a director on 30 September 2016
30 Sep 2016 AA01 Current accounting period shortened from 30 September 2017 to 31 March 2017
30 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-30
  • GBP 1