Advanced company searchLink opens in new window

CYAN (I.T.) LTD

Company number 05933474

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)
14 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2017 LIQ02 Statement of affairs
29 Jun 2017 600 Appointment of a voluntary liquidator
29 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
28 Jun 2017 AD01 Registered office address changed from Unit 15 Hockliffe Business Park Watling Street Hockliffe Bedfordshire LU7 9NB to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 28 June 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AP01 Appointment of Ms Natalia Mercedes Monica Baker as a director on 30 November 2015
02 Dec 2015 TM01 Termination of appointment of Michael Joseph Reddy as a director on 25 November 2015
02 Dec 2015 AP01 Appointment of Mr Bruno James Michael Reddy as a director on 30 November 2015
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 717,443
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 717,443
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 TM01 Termination of appointment of Robert Purse as a director
30 Oct 2013 AP01 Appointment of Mr Robert Purse as a director
14 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 717,443
29 Jul 2013 CERTNM Company name changed mavedu LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-29
  • NM01 ‐ Change of name by resolution
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Feb 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
12 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Mar 2012 AD01 Registered office address changed from Commerce House 1 Oakhill Close Shenley Church End Milton Keynes Buckinghamshire MK5 6JP on 19 March 2012