Advanced company searchLink opens in new window

CYBERSAUR LTD

Company number 11603652

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2022 DS01 Application to strike the company off the register
25 Feb 2022 AA Micro company accounts made up to 31 October 2021
20 Dec 2021 TM01 Termination of appointment of Kyle David Cotton as a director on 20 December 2021
20 Dec 2021 PSC07 Cessation of Kyle David Cotton as a person with significant control on 20 December 2021
13 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
15 Sep 2021 PSC07 Cessation of Charlie Alex Davies as a person with significant control on 13 September 2021
15 Sep 2021 TM01 Termination of appointment of Charlie Alex Davies as a director on 13 September 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
11 Sep 2020 CH01 Director's details changed for Mr Kyle David Cotton on 11 September 2020
11 Sep 2020 CH01 Director's details changed for Mr Charlie Alex Davies on 11 September 2020
11 Sep 2020 CH01 Director's details changed for Mr James William Kingdom on 11 September 2020
11 Sep 2020 CH01 Director's details changed for Mr Owen Peter Kenneth Simons on 11 September 2020
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
26 May 2020 AP01 Appointment of Mr Kyle David Cotton as a director on 26 May 2020
26 May 2020 PSC01 Notification of Kyle David Cotton as a person with significant control on 26 May 2020
26 May 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 4
24 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23
11 Jan 2020 AA Micro company accounts made up to 31 October 2019
05 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
05 Oct 2019 AP01 Appointment of Mr Charlie Alex Davies as a director on 5 October 2019
22 Mar 2019 TM01 Termination of appointment of Charlie Davies as a director on 22 March 2019
03 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-03
  • GBP 3