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

Cyber Software Applications Limited

Documents

Total Documents38
Total Pages100

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off
5 November 2013Final Gazette dissolved via compulsory strike-off
23 July 2013First Gazette notice for compulsory strike-off
23 July 2013First Gazette notice for compulsory strike-off
15 November 2012Director's details changed for Gary Robert Holman on 24 March 2012
15 November 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
15 November 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 1
15 November 2012Director's details changed for Gary Robert Holman on 24 March 2012
12 September 2012Compulsory strike-off action has been discontinued
12 September 2012Compulsory strike-off action has been discontinued
11 September 2012Accounts for a dormant company made up to 30 April 2012
11 September 2012Accounts for a dormant company made up to 30 April 2012
24 July 2012First Gazette notice for compulsory strike-off
24 July 2012First Gazette notice for compulsory strike-off
15 February 2012Total exemption small company accounts made up to 30 April 2011
15 February 2012Total exemption small company accounts made up to 30 April 2011
23 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
23 May 2011Annual return made up to 24 March 2011 with a full list of shareholders
2 December 2010Total exemption small company accounts made up to 30 April 2010
2 December 2010Total exemption small company accounts made up to 30 April 2010
17 May 2010Register(s) moved to registered inspection location
17 May 2010Annual return made up to 24 March 2010 with a full list of shareholders
17 May 2010Register(s) moved to registered inspection location
17 May 2010Annual return made up to 24 March 2010 with a full list of shareholders
14 May 2010Registered office address changed from 67 Maltings Place 169 Tower Bridge Road London SE1 3LJ on 14 May 2010
14 May 2010Register inspection address has been changed
14 May 2010Director's details changed for Gary Robert Holman on 24 March 2010
14 May 2010Register inspection address has been changed
14 May 2010Director's details changed for Gary Robert Holman on 24 March 2010
14 May 2010Registered office address changed from 67 Maltings Place 169 Tower Bridge Road London SE1 3LJ on 14 May 2010
24 April 2009Accounting reference date extended from 31/03/2010 to 30/04/2010
24 April 2009Accounting reference date extended from 31/03/2010 to 30/04/2010
30 March 2009Director appointed gary holman
30 March 2009Appointment terminated director barry warmisham
30 March 2009Director appointed gary holman
30 March 2009Appointment Terminated Director barry warmisham
24 March 2009Incorporation
24 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing