- Company Overview for CYDESIGN LTD. (06670876)
- Filing history for CYDESIGN LTD. (06670876)
- People for CYDESIGN LTD. (06670876)
- More for CYDESIGN LTD. (06670876)
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
|
|
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
|
|
02 Jun 2014 | AP01 | Appointment of Mr Peter Angus Harman as a director |