Advanced company searchLink opens in new window

CYDIS LIMITED

Company number 06115936

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
11 Jan 2018 CH01 Director's details changed for Catherine Joanne Hampson on 11 January 2018
22 Dec 2017 AD01 Registered office address changed from 35 Milford Drive Ilkeston Derbyshire DE7 8UU to 35 Milford Drive Ilkeston Derbyshire on 22 December 2017
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 CS01 Confirmation statement made on 19 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
17 Feb 2012 AD01 Registered office address changed from Naylor House, Mundy Street Ilkeston Derbyshire DE7 8DH on 17 February 2012
10 Jan 2012 TM02 Termination of appointment of Ahbs Limited as a secretary
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010