Advanced company searchLink opens in new window

CYDESIGN LTD.

Company number 06670876

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2021 DS01 Application to strike the company off the register
28 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
29 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with updates
29 Sep 2020 CH01 Director's details changed for Mr Vincent Jacques Marie Chaillou on 13 August 2020
22 Jun 2020 AAMD Amended total exemption full accounts made up to 31 January 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Oct 2019 CS01 Confirmation statement made on 14 August 2019 with updates
13 Jun 2019 DS02 Withdraw the company strike off application
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
24 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
30 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
23 Nov 2016 AD01 Registered office address changed from The Technocentre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 23 November 2016
07 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
12 Sep 2016 TM01 Termination of appointment of Peter Angus Harman as a director on 9 September 2016
03 Dec 2015 AA01 Current accounting period extended from 31 August 2015 to 31 January 2016
28 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
14 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
02 Jun 2014 AP01 Appointment of Mr Peter Angus Harman as a director