Download leads from Nexok and grow your business. Find out more

Cyber-Tag Solutions Limited

Documents

Total Documents51
Total Pages174

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off
1 November 2016First Gazette notice for voluntary strike-off
24 October 2016Application to strike the company off the register
24 October 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-10-24
  • GBP 1
13 September 2016First Gazette notice for compulsory strike-off
29 March 2016Accounts for a dormant company made up to 30 June 2015
5 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
23 March 2015Accounts for a dormant company made up to 30 June 2014
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
3 March 2014Accounts for a dormant company made up to 30 June 2013
30 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
25 February 2013Accounts for a dormant company made up to 30 June 2012
6 August 2012Annual return made up to 14 June 2012 with a full list of shareholders
2 March 2012Accounts for a dormant company made up to 30 June 2011
26 August 2011Annual return made up to 14 June 2011 with a full list of shareholders
5 November 2010Accounts for a dormant company made up to 30 June 2010
30 July 2010Annual return made up to 14 June 2010 with a full list of shareholders
30 July 2010Director's details changed for Philip John Waine on 14 June 2010
30 July 2010Director's details changed for Susan Bigby on 14 June 2010
30 July 2010Director's details changed for Karen Mary Cotter on 14 June 2010
5 August 2009Accounts for a dormant company made up to 30 June 2009
1 August 2009Return made up to 14/06/09; full list of members
22 August 2008Return made up to 14/06/08; full list of members
22 August 2008Accounts for a dormant company made up to 30 June 2008
4 August 2008Return made up to 14/06/07; full list of members
4 August 2008Accounts for a dormant company made up to 30 June 2007
20 March 2007Accounts for a dormant company made up to 30 June 2006
13 July 2006Return made up to 14/06/06; full list of members
19 May 2006Accounts for a dormant company made up to 30 June 2005
19 July 2005Return made up to 14/06/05; full list of members
4 November 2004Accounts for a dormant company made up to 30 June 2003
4 November 2004Accounts for a dormant company made up to 30 June 2004
24 August 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
29 July 2004New secretary appointed
29 July 2004Secretary resigned
3 September 2003Return made up to 14/06/03; full list of members
7 June 2003Accounts for a dormant company made up to 30 June 2002
9 August 2002Return made up to 14/06/02; full list of members
17 July 2001New secretary appointed
13 July 2001New director appointed
13 July 2001Secretary resigned
13 July 2001New director appointed
13 July 2001Director resigned
13 July 2001Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100
13 July 2001New director appointed
13 July 2001New director appointed
13 July 2001Registered office changed on 13/07/01 from: 122 high street uxbridge middlesex UB8 1JT
13 July 2001Total exemption full accounts made up to 30 June 2001
7 July 2001Return made up to 14/06/01; full list of members
30 November 2000Company name changed damscan LIMITED\certificate issued on 01/12/00
14 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing