Advanced company searchLink opens in new window

CYCAP LTD

Company number 07548259

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 AD01 Registered office address changed from Simpson House Windsor Court Harrogate HG1 2PE to 12 Oxford Terrace Harrogate HG1 1HT on 18 February 2020
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2017 DS01 Application to strike the company off the register
13 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
03 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
12 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
14 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Jun 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
23 Nov 2011 CH01 Director's details changed for Alexander Stephen Michael on 15 November 2011
02 Mar 2011 NEWINC Incorporation