- Company Overview for CYCAP LTD (07548259)
- Filing history for CYCAP LTD (07548259)
- People for CYCAP LTD (07548259)
- More for CYCAP LTD (07548259)
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
|
|
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
|
|
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
|
|
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 |