Advanced company searchLink opens in new window

CYNAT ONCOLOGY LIMITED

Company number 05006845

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 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
07 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
23 Jul 2010 AP01 Appointment of Mr Linden James Hastings Boyne as a director
18 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
18 Feb 2010 CH02 Director's details changed for Greenfield Capital International Ltd on 18 February 2010
06 Jan 2010 AR01 Annual return made up to 6 January 2009 with full list of shareholders
29 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
29 Oct 2009 AAMD Amended accounts for a dormant company made up to 31 January 2008
29 Oct 2009 AAMD Amended accounts for a dormant company made up to 31 January 2007
06 Aug 2009 288c Director's Change of Particulars / greenfield capital international LTD / 01/08/2009 / HouseName/Number was: international commercial centre, now: ; Street was: suite F8,, now: suites 21 & 22 victoria house; Area was: po box 394, now: ; Post Town was: casemates, now: 26 main street
07 Jan 2009 288c Director's Change of Particulars / sterling fcs LTD / 07/01/2009 / Surname was: sterling fcs LTD, now: greenfield capital international LTD; HouseName/Number was: , now: international commercial centre; Street was: savannah house 5TH floor, now: suite F8, po box 394; Area was: 11 charles ii street, now: ; Post Town was: london, now: casemates; Post
28 Oct 2008 AA Accounts made up to 31 January 2008
26 Feb 2008 363a Return made up to 06/01/08; full list of members
04 Jul 2007 287 Registered office changed on 04/07/07 from: savannah house fifth floor 11 charles ii street london SW1Y 4QU
06 Mar 2007 AA Accounts made up to 31 January 2007
08 Jan 2007 363a Return made up to 06/01/07; full list of members
21 Nov 2006 288b Director resigned
21 Nov 2006 288a New director appointed
21 Sep 2006 AA Accounts made up to 31 January 2006
09 Jan 2006 363a Return made up to 06/01/06; full list of members
10 Nov 2005 AA Accounts made up to 31 January 2005
02 Mar 2005 363s Return made up to 06/01/05; full list of members
28 Sep 2004 287 Registered office changed on 28/09/04 from: 32 haymarket london SW1Y 4TP