Advanced company searchLink opens in new window

CYCLONE REALISATIONS HOLDINGS LIMITED

Company number 05519847

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2020 TM01 Termination of appointment of Stephen Christopher Driver as a director on 7 February 2020
13 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-06
13 Jan 2020 CONNOT Change of name notice
09 Sep 2019 MR01 Registration of charge 055198470003, created on 6 September 2019
27 Aug 2019 AA Total exemption full accounts made up to 29 May 2018
30 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with updates
18 Jul 2019 MR01 Registration of charge 055198470002, created on 17 July 2019
11 Jul 2019 MR04 Satisfaction of charge 055198470001 in full
09 Jul 2019 PSC05 Change of details for Scl Pcb Solutions Limited as a person with significant control on 8 July 2019
09 Jul 2019 AD01 Registered office address changed from 22-24 Aston Road Waterlooville Hampshire PO7 7XJ England to 51 the Stream Ditton Aylesford Kent ME20 6AG on 9 July 2019
14 Jun 2019 TM01 Termination of appointment of Lee Michael Lloyd as a director on 5 June 2019
27 May 2019 AA01 Previous accounting period shortened from 30 May 2018 to 29 May 2018
27 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
12 Sep 2018 PSC04 Change of details for Mr Lee Michael Lloyd as a person with significant control on 6 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Lee Michael Lloyd on 6 September 2018
07 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
09 Jul 2018 MR01 Registration of charge 055198470001, created on 26 June 2018
04 May 2018 AD01 Registered office address changed from 51 the Stream Ditton Aylesford Kent ME20 6AG to 22-24 Aston Road Waterlooville Hampshire PO7 7XJ on 4 May 2018
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 May 2017
14 Sep 2017 PSC04 Change of details for Mr Lee Michael Lloyd as a person with significant control on 4 September 2017
14 Sep 2017 CH01 Director's details changed for Mr Lee Michael Lloyd on 4 September 2017
21 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates