Advanced company searchLink opens in new window

CYNETRIX LIMITED

Company number 05460214

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 25 May 2019
06 Aug 2019 600 Appointment of a voluntary liquidator
06 Aug 2019 LIQ06 Resignation of a liquidator
10 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 May 2018
31 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
17 Jun 2017 AD01 Registered office address changed from Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 June 2017
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 25 May 2016
09 Jun 2015 AD01 Registered office address changed from Connect House 133-137 Alexandra Road London SW19 7JY England to Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL on 9 June 2015
09 Jun 2015 4.20 Statement of affairs with form 4.19
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AD01 Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 30 March 2015
05 Dec 2014 AD01 Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 5 December 2014
23 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
27 May 2014 AD01 Registered office address changed from 5 College Mews St Ann`S Hill London SW18 2SJ on 27 May 2014
17 Mar 2014 TM02 Termination of appointment of Mihaela Solomon as a secretary
30 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
13 May 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Aug 2012 AA Total exemption small company accounts made up to 31 May 2011
30 May 2012 DISS40 Compulsory strike-off action has been discontinued
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off