- Company Overview for CYCLONE REALISATIONS HOLDINGS LIMITED (05519847)
- Filing history for CYCLONE REALISATIONS HOLDINGS LIMITED (05519847)
- People for CYCLONE REALISATIONS HOLDINGS LIMITED (05519847)
- Charges for CYCLONE REALISATIONS HOLDINGS LIMITED (05519847)
- More for CYCLONE REALISATIONS HOLDINGS LIMITED (05519847)
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
|
|
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 |