- Company Overview for CYBER CLOUD IA LIMITED (10675853)
- Filing history for CYBER CLOUD IA LIMITED (10675853)
- People for CYBER CLOUD IA LIMITED (10675853)
- Insolvency for CYBER CLOUD IA LIMITED (10675853)
- More for CYBER CLOUD IA LIMITED (10675853)
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) |
---|---|---|---|
01 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 December 2022 | |
12 Jul 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 23 December 2021 | |
10 Jan 2022 | LIQ02 | Statement of affairs | |
09 Jan 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 9 January 2022 | |
09 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 4 February 2020
|
|
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
17 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-17
|