- Company Overview for CYRIEL COURIERS LIMITED (07382545)
- Filing history for CYRIEL COURIERS LIMITED (07382545)
- People for CYRIEL COURIERS LIMITED (07382545)
- More for CYRIEL COURIERS LIMITED (07382545)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
31 May 2016 | AD01 | Registered office address changed from Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW to European Business Centre 6, Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 31 May 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
29 Sep 2014 | CH01 | Director's details changed for Theodorus Johannes Trum on 1 January 2014 | |
29 Sep 2014 | AP04 | Appointment of European Business Centre (Ww) Ltd as a secretary on 1 July 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | TM02 | Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 1 July 2014 | |
08 Jul 2014 | CH04 | Secretary's details changed for Quaedvlieg Corporate Services Uk Limited on 1 June 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW on 7 July 2014 | |
19 Jun 2014 | CERTNM |
Company name changed cyriel rekreatie LIMITED\certificate issued on 19/06/14
|
|
07 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
28 May 2013 | TM01 | Termination of appointment of Antonia Van Vugt as a director | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Apr 2013 | AP01 | Appointment of Mrs Antonia Cornelia Adriana Maria Van Vugt as a director | |
19 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | AP04 | Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary |