DIGITAL CYBERMASTERS LIMITED

40-42 High Street 40-42 High Street, Sittingbourne, ME9 7JL, Kent
StatusDISSOLVED
Company No.05103864
CategoryPrivate Limited Company
Incorporated16 Apr 2004
Age20 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 21 days

SUMMARY

DIGITAL CYBERMASTERS LIMITED is an dissolved private limited company with number 05103864. It was incorporated 20 years, 1 month, 18 days ago, on 16 April 2004 and it was dissolved 1 year, 2 months, 21 days ago, on 14 March 2023. The company address is 40-42 High Street 40-42 High Street, Sittingbourne, ME9 7JL, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Ricks

Cessation date: 2022-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-01

Psc name: Roy Willam Ricks

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-21

Psc name: Mr Darren Ricks

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Malhotra

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy William Ricks

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajiv Krishan Dev Munshi Ram Malhotra

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Malhotra

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Pang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dcm security LTD\certificate issued on 16/02/12

Documents

View document PDF

Change of name notice

Date: 16 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: smith malhotra brenchley house, 75-77 high street, sittingbourne, kent ME10 4AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 30/09/05

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 18/11/05 from: churston,, burtons lane, claygate, tonbridge, kent TN12 9PN

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datatech security LTD\certificate issued on 09/11/05

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/04/05; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACH HOUSE BAKERY LTD

6 LOGIE MILL,EDINBURGH,EH7 4HG

Number:SC565172
Status:ACTIVE
Category:Private Limited Company

BK TRADING LIMITED

TELSEN CENTRE 215 TELSEN CENTRE,BIRMINGHAM,B6 4TN

Number:09412047
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DISHA, THE MULTIFACETED SHE LTD

13 BESSEMER PLACE,LONDON,SE10 0ND

Number:11539300
Status:ACTIVE
Category:Private Limited Company

MA HOT FOOD TAKEAWAY LTD

9 WELL STREET,PAISLEY,PA1 2SS

Number:SC628073
Status:ACTIVE
Category:Private Limited Company

MFN MEDICAL SERVICES LIMITED

23 ROXAN MEWS,SOUTHAMPTON,SO17 3SD

Number:10330680
Status:ACTIVE
Category:Private Limited Company

STRATHKIRK DEVELOPMENTS LTD.

11 PORTLAND ROAD,KILMARNOCK,KA1 2BT

Number:SC543658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source