THE CYBER ART COMPANY LTD

Unit 1956 109 Vernon House Unit 1956 109 Vernon House, Nottingham, NG1 6DQ, United Kingdom
StatusDISSOLVED
Company No.09854965
CategoryPrivate Limited Company
Incorporated03 Nov 2015
Age8 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months

SUMMARY

THE CYBER ART COMPANY LTD is an dissolved private limited company with number 09854965. It was incorporated 8 years, 6 months, 13 days ago, on 03 November 2015 and it was dissolved 3 years, 2 months ago, on 16 March 2021. The company address is Unit 1956 109 Vernon House Unit 1956 109 Vernon House, Nottingham, NG1 6DQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-03

Psc name: Stefan-Adrian Radu

Documents

View document PDF

Change sail address company with old address new address

Date: 14 May 2019

Category: Address

Type: AD02

New address: 44 Tye Road Ipswich IP3 0FL

Old address: 19 Isham Place Ipswich IP3 0DY England

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-03

Officer name: Mr Stefan-Adrian Radu

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan-Adrian Radu

Change date: 2018-11-01

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Nov 2018

Category: Address

Type: AD03

New address: 19 Isham Place Ipswich IP3 0DY

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Nov 2018

Category: Address

Type: AD03

New address: 19 Isham Place Ipswich IP3 0DY

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Nov 2018

Category: Address

Type: AD03

New address: 19 Isham Place Ipswich IP3 0DY

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Nov 2018

Category: Address

Type: AD03

New address: 19 Isham Place Ipswich IP3 0DY

Documents

View document PDF

Change sail address company with new address

Date: 14 Nov 2018

Category: Address

Type: AD02

New address: 19 Isham Place Ipswich IP3 0DY

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Stefan-Adrian Radu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: 116 Forest Road Colchester CO4 3XH United Kingdom

New address: Unit 1956 109 Vernon House Friar Lane Nottingham NG1 6DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stefan-Adrian Radu

Change date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-30

Officer name: Stefan-Adrian Radu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Address

Type: AD01

Old address: 116 Forest Road Colchester CO4 3XH United Kingdom

New address: 116 Forest Road Colchester CO4 3XH

Change date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Address

Type: AD01

Old address: 210 Nacton Road Ipswich Suffolk IP3 9JN United Kingdom

Change date: 2017-09-30

New address: 116 Forest Road Colchester CO4 3XH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Stefan-Adrian Radu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-19

Old address: Hillbrow House 58 Belstead Road Ipswich IP2 8BE England

New address: 210 Nacton Road Ipswich Suffolk IP3 9JN

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: Hillbrow House 58 Belstead Road Ipswich IP2 8BE

Old address: Hillbrow House 52 Belstead Road Ipswich IP2 8BE England

Change date: 2016-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2016

Action Date: 02 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-02

Old address: Hillbrow House 58 Belstead Road Ipswich IP3 9AF England

New address: Hillbrow House 52 Belstead Road Ipswich IP2 8BE

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stefan-Adrian Radu

Change date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Old address: Office 974 109 Vernon House Friar Lane Nottingham Nottinghamshire NG1 6DQ

Change date: 2016-06-23

New address: Hillbrow House 58 Belstead Road Ipswich IP3 9AF

Documents

View document PDF

Incorporation company

Date: 03 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

I NEED TRANSLATIONS LIMITED

10 PAPWORTH AVE,DERRY,BT48 8PT

Number:NI048778
Status:ACTIVE
Category:Private Limited Company

J.D.RIMS LTD

18 HONEYSUCKLE DRIVE,SHEERNESS,ME12 3RE

Number:10264972
Status:ACTIVE
Category:Private Limited Company

LEGH HOUSE MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:04443862
Status:ACTIVE
Category:Private Limited Company

MOTORCARE PARTS LTD

SUITE 4,OLD SKELMERSDALE,WN8 8AZ

Number:08271126
Status:ACTIVE
Category:Private Limited Company

SOUTH KYLE WIND FARM LIMITED

THE TUN BUILDING JACKSON'S ENTRY,EDINBURGH,EH8 8PJ

Number:SC617500
Status:ACTIVE
Category:Private Limited Company

SWITCHGEAR COMMISSIONING SERVICES LTD

21 HIONS CLOSE,BRIGHOUSE,HD6 3EH

Number:08627192
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