Global Cyber Security Providers Ltd was dissolved on 2019-02-19.
Global Cyber Security Providers was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at 62 Barley Lane, Ilford, IG3 8XF, UNITED KINGDOM. This company (formally formed on 2017-09-28).
The company was categorised as "educational support services" (85600), "other activities of employment placement agencies" (78109), "activities of professional membership organizations" (94120).
According to the official data, there was a name change on 2017-11-27, their previous name was Centre Of Excellence In Cyber Security Grc.
Global Cyber Security Providers Ltd Address / Contact
Office Address
62 Barley Lane
Town
Ilford
Post code
IG3 8XF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10987115
Date of Incorporation
Thu, 28th Sep 2017
Date of Dissolution
Tue, 19th Feb 2019
Industry
Educational support services
Industry
Other activities of employment placement agencies
End of financial Year
30th September
Company age
2 years old
Account next due date
Fri, 28th Jun 2019
Next confirmation statement due date
Thu, 11th Oct 2018
Company staff
Junaid E.
Position: Director
Appointed: 28 September 2017
Resigned: 23 November 2017
People with significant control
Junaid E.
Notified on
28 September 2017
Ceased on
23 November 2017
Nature of control:
significiant influence or control
Company previous names
Centre Of Excellence In Cyber Security Grc
November 27, 2017
Company filings
Filing category
Address
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on Mon, 27th Nov 2017
filed on: 27th, November 2017
resolution
Free Download
(3 pages)
TM01
Director's appointment terminated on Thu, 23rd Nov 2017
filed on: 26th, November 2017
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Thu, 23rd Nov 2017
filed on: 23rd, November 2017
persons with significant control
Free Download
(1 page)
PSC07
Cessation of a person with significant control Thu, 23rd Nov 2017
filed on: 23rd, November 2017
persons with significant control
Free Download
(1 page)
AD01
Change of registered address from Caxton Place 2, 1st Floor Roden Street Ilford Ilford IG1 2AH United Kingdom on Fri, 13th Oct 2017 to 62 Barley Lane Ilford IG3 8XF
filed on: 13th, October 2017
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 28th, September 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.