Advanced company searchLink opens in new window

CYAPSE LIMITED

Company number 07273232

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
09 Mar 2020 AA Micro company accounts made up to 31 August 2019
29 Nov 2019 CH01 Director's details changed for Mr. James Reid Dill on 12 March 2019
17 Oct 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 August 2019
14 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
06 Mar 2019 AA Micro company accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
15 Jun 2018 CH01 Director's details changed for Mr. James Reid Dill on 15 June 2018
05 Jan 2018 AA Micro company accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jan 2017 AD01 Registered office address changed from Unit 11 Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017
27 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Jul 2014 CH01 Director's details changed for Mr James Reid Dill on 3 July 2014
01 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
13 Jun 2013 AD01 Registered office address changed from Europa House 13-17 Ironmonger Row London EC1V 3QG on 13 June 2013
13 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
01 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012