Advanced company searchLink opens in new window

DECYBER LIMITED

Company number 11240047

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)
16 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 31 August 2021
04 Jan 2021 TM02 Termination of appointment of Madeleine Cordes as a secretary on 14 December 2020
23 Oct 2020 AD01 Registered office address changed from 3 Hardinge Avenue Tunbridge Wells Kent TN4 0TU England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 23 October 2020
08 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-01
08 Oct 2020 600 Appointment of a voluntary liquidator
08 Oct 2020 LIQ01 Declaration of solvency
27 May 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
16 Mar 2020 TM01 Termination of appointment of Steven Mark Beard as a director on 30 January 2020
02 Mar 2020 CH01 Director's details changed for Mr Jonathon George Lane on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr Steven Mark Beard on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 3 Hardinge Avenue Tunbridge Wells Kent TN4 0TU on 2 March 2020
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 AD01 Registered office address changed from 20 Gracechurch Street London EC3V 0AF England to 30 st Mary Axe London EC3A 8BF on 15 July 2019
15 Jul 2019 PSC05 Change of details for Limehouse Agencies Limited as a person with significant control on 15 July 2019
14 May 2019 TM01 Termination of appointment of Alan Lane as a director on 26 April 2019
19 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
19 Mar 2019 TM02 Termination of appointment of Jonathon George Lane as a secretary on 18 March 2019
18 Mar 2019 AP03 Appointment of Mrs Madeleine Cordes as a secretary on 18 March 2019
18 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
14 Feb 2019 AP01 Appointment of Mr Steven Mark Beard as a director on 4 February 2019
14 Feb 2019 AP01 Appointment of Mr Alan Lane as a director on 4 February 2019
14 Feb 2019 PSC02 Notification of Limehouse Agencies Limited as a person with significant control on 4 February 2019