CYBERSWITCH LTD

4 Emmanuel Court 4 Emmanuel Court, Sutton Coldfield, B73 6AZ, West Midlands, England
StatusDISSOLVED
Company No.10564254
CategoryPrivate Limited Company
Incorporated16 Jan 2017
Age7 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 4 days

SUMMARY

CYBERSWITCH LTD is an dissolved private limited company with number 10564254. It was incorporated 7 years, 5 months, 3 days ago, on 16 January 2017 and it was dissolved 3 years, 4 days ago, on 15 June 2021. The company address is 4 Emmanuel Court 4 Emmanuel Court, Sutton Coldfield, B73 6AZ, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerin John Mathew

Change date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-19

Psc name: Mr Jerin John Mathew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jerin John Mathew

Change date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-26

Psc name: Mr Jean John Matthew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-26

New address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ

Old address: 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean John Matthew

Notification date: 2019-01-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-15

Psc name: Mr Jerin John Mathew

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 16 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURGOYNE MANAGEMENT LIMITED

11-12 HALF MOON COURT,LONDON,EC1A 7HF

Number:04759440
Status:ACTIVE
Category:Private Limited Company
Number:04262600
Status:ACTIVE
Category:Private Limited Company

JT JACKSON CONSULTANCY LIMITED

TARN HOUSE 77 HIGH STREET,LEEDS,LS19 7SP

Number:09325845
Status:ACTIVE
Category:Private Limited Company

LANEBOROUGH 1 LIMITED

OLD STOCKS 19 KIDMORE END ROAD,READING,RG4 8SG

Number:05894744
Status:ACTIVE
Category:Private Limited Company

NORTHPOINT ASSOCIATES LIMITED

YORKSHIRE CHAMBERS,NEWCASTLE UPON TYNE,NE1 6SQ

Number:05448873
Status:ACTIVE
Category:Private Limited Company

PANDORA CLEANING LTD

ST GEORGE'S HOUSE,WALTHAM CROSS,EN8 8JJ

Number:11954704
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