CYBUYZ GROUP LTD

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.10392146
CategoryPrivate Limited Company
Incorporated23 Sep 2016
Age7 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

CYBUYZ GROUP LTD is an active private limited company with number 10392146. It was incorporated 7 years, 8 months, 1 day ago, on 23 September 2016. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Apr 2024

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cu-st LTD\certificate issued on 04/08/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-03

Officer name: Mr Michael Ian Curry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2019

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-05

Psc name: Mr Michael Ian Curry

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Short

Termination date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr michael ian curry

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Ian Curry

Change date: 2017-08-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Ian Curry

Change date: 2017-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Short

Change date: 2017-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

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

Change date: 2017-08-09

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-09

Psc name: Graeme Short

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graeme Short

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change account reference date company current extended

Date: 07 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 23 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLEBEAR APPS LTD.

63 GAZEHILL AVENUE,SITTINGBOURNE,ME10 4SJ

Number:09232853
Status:ACTIVE
Category:Private Limited Company

DJD PERFORMANCE LIMITED

5 UNDERCLIFFE RISE,ILKLEY,LS29 8RF

Number:07901775
Status:ACTIVE
Category:Private Limited Company

EMONA8 LTD

11 PRIOR STREET,LINCOLN,LN5 7SW

Number:11788276
Status:ACTIVE
Category:Private Limited Company

HORKESLEY LAKE LTD

HOLLY HOUSE NORTH LANE,COLCHESTER,CO6 1EG

Number:10757885
Status:ACTIVE
Category:Private Limited Company

PIXOLOO SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11924444
Status:ACTIVE
Category:Private Limited Company

SUBSEA MARINE ENGINEERING LIMITED

45 FRONT STREET,NORTH SHIELDS,NE30 4BX

Number:06644672
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