- Company Overview for CYTEX LTD (07967013)
- Filing history for CYTEX LTD (07967013)
- People for CYTEX LTD (07967013)
- Insolvency for CYTEX LTD (07967013)
- More for CYTEX LTD (07967013)
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
|
|
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
|
|
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
|
|
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 |