Advanced company searchLink opens in new window

PROCYON INFOTECH LIMITED

Company number 07120064

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2016 DS01 Application to strike the company off the register
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
28 Jan 2014 CH01 Director's details changed for Gordon David Yule on 13 January 2014
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
04 Mar 2010 AP01 Appointment of Gordon David Yule as a director
04 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100
25 Feb 2010 AP01 Appointment of Ian James Hudson as a director
22 Feb 2010 AD01 Registered office address changed from C/O Howards Limited Newport House Newport Road Stafford Staffordshire ST16 1DA United Kingdom on 22 February 2010
22 Feb 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
12 Jan 2010 TM01 Termination of appointment of Rhys Evans as a director
08 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted