Cybernis Limited

DataGardener
dissolved
Unknown

Cybernis Limited

06834408Private Limited With Share Capital

58 Latham Avenue, Helsby, Cheshire, WA60ER
Incorporated

03/03/2009

Company Age

17 years

Directors

2

Employees

SIC Code

58290

Risk

not scored

Company Overview

Registration, classification & business activity

Cybernis Limited (06834408) is a private limited with share capital incorporated on 03/03/2009 (17 years old) and registered in cheshire, WA60ER. The company operates under SIC code 58290 - other software publishing.

Private Limited With Share Capital
SIC: 58290
Unknown
Incorporated 03/03/2009
WA60ER

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

9

Shareholders

1

CCJs

Board of Directors

2

Filed Documents

52
Gazette Dissolved Voluntary
Category:Gazette
Date:15-05-2018
Gazette Notice Voluntary
Category:Gazette
Date:27-02-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2016
Capital Allotment Shares
Category:Capital
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:07-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:09-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Capital Allotment Shares
Category:Capital
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Capital Allotment Shares
Category:Capital
Date:03-12-2013
Capital Allotment Shares
Category:Capital
Date:03-12-2013
Capital Allotment Shares
Category:Capital
Date:01-10-2013
Capital Allotment Shares
Category:Capital
Date:01-10-2013
Capital Allotment Shares
Category:Capital
Date:01-10-2013
Resolution
Category:Resolution
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2012
Capital Alter Shares Subdivision
Category:Capital
Date:10-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Termination Director Company With Name
Category:Officers
Date:09-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Sail Address Company
Category:Address
Date:20-04-2010
Legacy
Category:Officers
Date:14-04-2009
Legacy
Category:Officers
Date:14-04-2009
Legacy
Category:Address
Date:18-03-2009
Incorporation Company
Category:Incorporation
Date:03-03-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date30/05/2017
Latest Accounts31/03/2016

Trading Addresses

Unit 6 Dye House Lane Royd Business, Brighouse, West Yorkshire, HD61LL
58 Latham Avenue, Helsby, Frodsham, Cheshire, WA60ERRegistered

Contact

58 Latham Avenue, Helsby, Cheshire, WA60ER