- Company Overview for CYME PROPERTIES LIMITED (07854049)
- Filing history for CYME PROPERTIES LIMITED (07854049)
- People for CYME PROPERTIES LIMITED (07854049)
- More for CYME PROPERTIES LIMITED (07854049)
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) |
---|---|---|---|
13 Aug 2020 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
13 Aug 2020 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2020-08-13
|
|
13 Aug 2020 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2020-08-13
|
|
13 Aug 2020 | RT01 | Administrative restoration application | |
07 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2013 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Mr Anil Kumar on 20 December 2012 | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | NEWINC | Incorporation |