Advanced company searchLink opens in new window

CYRO LIMITED

Company number 04377584

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
25 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Cosec Limited on 16 August 2017
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 3 July 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
03 Nov 2015 CH01 Director's details changed for Mr Alan Charles Rutland on 2 November 2015
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
20 Feb 2014 AP04 Appointment of Jordan Cosec Limited as a secretary
20 Feb 2014 TM01 Termination of appointment of Urs Specker as a director
20 Feb 2014 AP01 Appointment of Mr Alan Charles Rutland as a director