Advanced company searchLink opens in new window

CYROS TRADING LIMITED

Company number 03571510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2003 AA Total exemption small company accounts made up to 31 October 2002
21 Jul 2003 363s Return made up to 10/06/03; full list of members
16 Oct 2002 AA Total exemption small company accounts made up to 31 October 2001
16 Oct 2002 363s Return made up to 10/06/02; full list of members
16 Oct 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
09 Oct 2002 287 Registered office changed on 09/10/02 from: 2 bloomsbury street london WC1B 3ST
09 Oct 2002 AA Total exemption small company accounts made up to 31 October 2000
18 Oct 2001 363s Return made up to 10/06/01; full list of members
18 Oct 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
02 Jan 2001 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2000 AA Accounts for a small company made up to 31 October 1999
05 Dec 2000 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 1999 363a Return made up to 10/06/99; full list of members
08 Mar 1999 225 Accounting reference date extended from 31/12/98 to 31/10/99
22 Sep 1998 395 Particulars of mortgage/charge
10 Aug 1998 88(2)R Ad 10/06/98--------- £ si 49998@1=49998 £ ic 2/50000
10 Aug 1998 225 Accounting reference date shortened from 31/05/99 to 31/12/98
19 Jun 1998 MA Memorandum and Articles of Association
18 Jun 1998 288b Director resigned
18 Jun 1998 288b Secretary resigned
18 Jun 1998 288a New secretary appointed
18 Jun 1998 288a New director appointed
18 Jun 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
18 Jun 1998 123 £ nc 1000/50000 03/06/98
16 Jun 1998 287 Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ