Advanced company searchLink opens in new window

EC3CYBER LIMITED

Company number 10889502

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX England to 11 Crucifix Lane London SE1 3JW on 9 June 2020
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
24 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
11 Oct 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
11 Oct 2018 PSC04 Change of details for Mr Byron Timothy Marsh as a person with significant control on 10 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Byron Timothy Marsh on 10 October 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
19 Jun 2018 AD01 Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 152-160 City Road London EC1V 2NX on 19 June 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
11 Apr 2018 PSC01 Notification of Joseph Andrew Hurst-Croft as a person with significant control on 15 November 2017
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 75
21 Mar 2018 AP01 Appointment of Mr Joseph Andrew Hurst-Croft as a director on 1 November 2017
09 Mar 2018 TM01 Termination of appointment of Jonathon George Lane as a director on 9 March 2018
09 Mar 2018 TM02 Termination of appointment of Jonathon George Lane as a secretary on 9 March 2018
09 Mar 2018 PSC07 Cessation of Jonathon George Lane as a person with significant control on 9 March 2018
29 Sep 2017 TM01 Termination of appointment of John William Webb as a director on 26 September 2017
29 Sep 2017 PSC07 Cessation of John William Webb as a person with significant control on 26 September 2017
28 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-28
  • GBP 30