Advanced company searchLink opens in new window

CYPHER DIGITAL IMAGING LIMITED

Company number 03903134

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2012 DS01 Application to strike the company off the register
21 Aug 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
30 Mar 2012 AD01 Registered office address changed from Bridge End House Park Road Milnthorpe Cumbria LA7 7AD on 30 March 2012
30 Mar 2012 AP03 Appointment of Margaret Irving as a secretary on 30 March 2012
30 Mar 2012 TM02 Termination of appointment of Susan Elizabeth Calland as a secretary on 30 March 2012
30 Mar 2012 AP01 Appointment of Mr Brian Edmund Richardson as a director on 30 March 2012
09 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1,000
05 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
13 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Paul Richard Calland on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Susan Elizabeth Calland on 7 January 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
04 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2009 363a Return made up to 07/01/09; full list of members
05 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
08 Jan 2008 363a Return made up to 07/01/08; full list of members
07 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007
08 Jan 2007 363a Return made up to 07/01/07; full list of members
04 Nov 2006 395 Particulars of mortgage/charge
25 Apr 2006 AA Total exemption small company accounts made up to 31 January 2006
09 Jan 2006 363a Return made up to 07/01/06; full list of members