CYBERHOODWATCH LIMITED
Status | DISSOLVED |
Company No. | 06090223 |
Category | Private Limited Company |
Incorporated | 08 Feb 2007 |
Age | 17 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 19 days |
SUMMARY
CYBERHOODWATCH LIMITED is an dissolved private limited company with number 06090223. It was incorporated 17 years, 3 months, 22 days ago, on 08 February 2007 and it was dissolved 3 years, 19 days ago, on 11 May 2021. The company address is 4 Bank Court Weldon Road 4 Bank Court Weldon Road, Leicestershire, LE11 5RF.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia bradford / 15/09/2009
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham bradford / 15/09/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; no change of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia bradford / 19/09/2008
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia carney / 12/07/2008
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia carney / 28/12/2007
Documents
Legacy
Date: 29 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: 183 high storrs rd sheffield S117LH
Documents
Legacy
Date: 24 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
PICTON HOUSE,CHEPSTOW,NP16 5HJ
Number: | 06553009 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BERKELEY HOUSE,BLACKPOOL,FY3 9EP
Number: | 11181741 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHICHESTER HOUSE,ROCHDALE,OL16 2AX
Number: | 04737607 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ST PETERS CRESCENT,OXFORDSHIRE,OX27 4XA
Number: | 06553725 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WESTLAND AVENUE,WOLVERHAMPTON,WV3 9NX
Number: | 11369284 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.W. SERVICES OF REDHILL LIMITED
65 HORLEY ROAD,REDHILL,RH1 5AL
Number: | 08044990 |
Status: | ACTIVE |
Category: | Private Limited Company |