IG CYBER LIMITED

13 The Ridgeway, Bracknell, RG12 9QU, England
StatusDISSOLVED
Company No.10091504
CategoryPrivate Limited Company
Incorporated30 Mar 2016
Age8 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 1 day

SUMMARY

IG CYBER LIMITED is an dissolved private limited company with number 10091504. It was incorporated 8 years, 2 months, 13 days ago, on 30 March 2016 and it was dissolved 1 year, 2 months, 1 day ago, on 11 April 2023. The company address is 13 The Ridgeway, Bracknell, RG12 9QU, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2021

Action Date: 24 Jul 2021

Category: Address

Type: AD01

Old address: First Floor 125-135 Telecom House Preston Road Brighton BN1 6AF England

New address: 13 the Ridgeway Bracknell RG12 9QU

Change date: 2021-07-24

Documents

View document PDF

Resolution

Date: 12 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 Jun 2021

Action Date: 08 Mar 2021

Category: Capital

Type: SH06

Capital : 0.01 GBP

Date: 2021-03-08

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Earl Spencer

Termination date: 2021-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Earl Spencer

Cessation date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Holt

Appointment date: 2021-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-03

Psc name: Infinity Point Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Christopher Dougan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jan 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Dougan

Notification date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

New address: First Floor 125-135 Telecom House Preston Road Brighton BN1 6AF

Old address: Reading Enterprise Centre Whiteknights Road Reading RG6 6BU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Stephen Holt

Documents

View document PDF

Capital cancellation shares

Date: 18 Nov 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH06

Capital : 120 GBP

Date: 2019-10-01

Documents

View document PDF

Capital return purchase own shares

Date: 11 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-08

Officer name: Stephen Holt

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Earl Spencer

Change date: 2018-08-15

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Earl Spencer

Change date: 2018-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: Reading Enterprise Centre Whiteknights Road Reading RG6 6BU

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-23

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2017

Action Date: 20 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-20

Capital : 160 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-05

Officer name: Mr James Earl Spencer

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2017

Action Date: 05 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Earl Spencer

Change date: 2017-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 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: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Mr Stephen Holt

Documents

View document PDF

Resolution

Date: 10 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACHIEVERS DAY NURSERY LTD

ACHIEVERS DAY NURSERY,PLYMOUTH,PL3 6DG

Number:07949513
Status:ACTIVE
Category:Private Limited Company
Number:CE013753
Status:ACTIVE
Category:Charitable Incorporated Organisation

GENEL ENERGY

12 CASTLE STREET,ST HELIER,JE2 3RT

Number:FC036102
Status:ACTIVE
Category:Other company type

PATHFINDER PHARMA LTD

4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS

Number:09140702
Status:ACTIVE
Category:Private Limited Company

PLASTIC MAN LTD

UNIT 6 ANDREWS WAY,BARROW IN FURNESS,LA14 2UD

Number:04121103
Status:ACTIVE
Category:Private Limited Company

ROADKO HAULAGE LTD

33 WINDSOR AVENUE,BELFAST,BT9 7FP

Number:NI655756
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