Advanced company searchLink opens in new window

CYBERDYNE U.K. LIMITED

Company number 03681167

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Dec 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
04 Sep 2014 AD01 Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014
08 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
20 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AD01 Registered office address changed from 260 Oakwood Lane Leeds West Yorks LS8 3LE on 19 January 2012
18 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Janette Spencer on 7 October 2011
18 Oct 2011 TM02 Termination of appointment of Shipley Nominees Ltd as a secretary
17 Jan 2011 AR01 Annual return made up to 4 November 2010 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Oct 2009 AR01 Annual return made up to 7 October 2009
11 Jun 2009 363a Return made up to 06/01/09; full list of members
16 May 2009 288b Appointment terminated secretary edgerton nominees LIMITED
16 May 2009 288a Secretary appointed shipley nominees LTD
31 Jan 2009 287 Registered office changed on 31/01/2009 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ
30 Jan 2009 AA Accounts for a dormant company made up to 31 December 2007
30 Jan 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Feb 2008 363s Return made up to 09/12/07; full list of members
13 Mar 2007 363s Return made up to 09/12/06; full list of members