Advanced company searchLink opens in new window

CYTEX LTD

Company number 07967013

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)
01 Nov 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Nov 2017 PSC01 Notification of Christopher Charlton as a person with significant control on 27 February 2017
10 Oct 2017 AA Total exemption small company accounts made up to 29 February 2016
04 May 2017 COCOMP Order of court to wind up
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 AD01 Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 13 July 2016
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2016 AA Total exemption small company accounts made up to 28 February 2015
23 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 AD01 Registered office address changed from C/O Nyman Linden 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 15 July 2015
27 May 2015 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to C/O Nyman Linden 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR on 24 March 2015
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
31 Mar 2014 TM02 Termination of appointment of a secretary
10 Mar 2014 TM02 Termination of appointment of Westco Nominees Limited as a secretary
28 Feb 2014 AA Total exemption small company accounts made up to 27 February 2013
24 Feb 2014 TM01 Termination of appointment of Jeremy Marcus as a director
19 Feb 2014 AP01 Appointment of Mr Christopher Douglas Charlton as a director
26 Nov 2013 AA01 Previous accounting period shortened from 28 February 2013 to 27 February 2013
24 Oct 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders