- Company Overview for CYDIS LIMITED (06115936)
- Filing history for CYDIS LIMITED (06115936)
- People for CYDIS LIMITED (06115936)
- More for CYDIS LIMITED (06115936)
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
|
|
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
|
|
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
|
|
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 |