- Company Overview for CILYDD (07930396)
- Filing history for CILYDD (07930396)
- People for CILYDD (07930396)
- More for CILYDD (07930396)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2014 | DS01 | Application to strike the company off the register | |
26 Feb 2014 | AR01 | Annual return made up to 31 January 2014 no member list | |
26 Feb 2014 | TM01 | Termination of appointment of Roger Hornby Keys as a director on 19 February 2014 | |
26 Feb 2014 | AP03 | Appointment of Mr Christopher John Martindale as a secretary on 19 February 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 31 January 2013 no member list | |
05 Feb 2013 | TM02 | Termination of appointment of Susan Elaine Catlow as a secretary on 1 February 2013 | |
05 Feb 2013 | TM01 | Termination of appointment of Susan Elaine Catlow as a director on 1 February 2013 | |
05 Feb 2013 | TM02 | Termination of appointment of Susan Elaine Catlow as a secretary on 1 February 2013 | |
12 Jul 2012 | AP01 | Appointment of Rebecca Cleo Yates as a director on 6 June 2012 | |
14 Jun 2012 | AP01 | Appointment of Christine Corner as a director on 6 June 2012 | |
31 Jan 2012 | NEWINC | Incorporation |