ATHENA CYBER SECURITY LIMITED

Office 2 Lythgoe House, Manchester Road, BL3 2NZ, Bolton
StatusLIQUIDATION
Company No.11669208
CategoryPrivate Limited Company
Incorporated09 Nov 2018
Age5 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

ATHENA CYBER SECURITY LIMITED is an liquidation private limited company with number 11669208. It was incorporated 5 years, 6 months, 21 days ago, on 09 November 2018. The company address is Office 2 Lythgoe House, Manchester Road, BL3 2NZ, Bolton.



Company Fillings

Change person director company with change date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-13

Officer name: Mr David Andrew Pasko

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-13

Officer name: Mr Jason William Holland

Documents

View document PDF

Change person director company with change date

Date: 13 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-13

Officer name: Mr Steven Talal Chokr

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Address

Type: AD01

New address: Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ

Change date: 2024-02-06

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

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tyler-Holland

Termination date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Tyler-Holland

Change date: 2023-05-15

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-15

Officer name: Mr David Andrew Pasko

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-15

Officer name: Mr Jason William Holland

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-15

Officer name: Mr Steven Talal Chokr

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Old address: 13 Tameside Drive Holford Idustrail Estate Birmingham B6 7AY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 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: 20 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Pasko

Appointment date: 2019-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Mr Steven Chokr

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-26

Officer name: Mr Andrew Tyler-Holland

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Harvey

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Andrew Acton

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Jason William Holland

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth David Harvey

Termination date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

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

New address: 13 Tameside Drive Holford Idustrail Estate Birmingham B6 7AY

Change date: 2018-11-09

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 09 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNETTS FURNITURE WORLD LIMITED

277 WENNINGTON ROAD,MERSEYSIDE,PR9 7TW

Number:05319250
Status:ACTIVE
Category:Private Limited Company

DOOMORE LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:07378469
Status:ACTIVE
Category:Private Limited Company

DORMER LEARMONTH LIMITED

98 CASTELNAU,BARNES,SW13 9EU

Number:10781031
Status:ACTIVE
Category:Private Limited Company

ECLAT CAPITAL INVESTMENTS. LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10882893
Status:ACTIVE
Category:Private Limited Company

M.C.M. (UK) LIMITED

20 HIGH STREET HIGH STREET,ROMNEY MARSH,TN29 9AJ

Number:06750115
Status:ACTIVE
Category:Private Limited Company

MAP THE TERRITORY LTD

45 KINSALE ROAD,LONDON,SE15 4HJ

Number:11961474
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