- Company Overview for CYNETRIX LIMITED (05460214)
- Filing history for CYNETRIX LIMITED (05460214)
- People for CYNETRIX LIMITED (05460214)
- Insolvency for CYNETRIX LIMITED (05460214)
- More for CYNETRIX LIMITED (05460214)
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
|
|
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
|
|
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 |