Advanced company searchLink opens in new window

CYRUS ENGINEERING LTD

Company number 07998369

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2019 DS01 Application to strike the company off the register
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
30 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Sep 2018 CH01 Director's details changed for Mr Alexandre Mariano De Brito on 1 September 2018
04 Sep 2018 PSC04 Change of details for Mr Alexandre Mariano De Brito as a person with significant control on 1 September 2018
01 Sep 2018 CH01 Director's details changed for Mr Alexandre Mariano De Brito on 1 September 2018
06 Jul 2018 AD01 Registered office address changed from 213 Eversholt Street London NW1 1DE to 20-22 Wenlock Road London N1 7GU on 6 July 2018
05 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Paul Edward Tomlinson as a director on 31 March 2018
22 May 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
25 Apr 2017 AP01 Appointment of Mr Alexandre Mariano De Brito as a director on 20 April 2017
27 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
01 May 2016 CH01 Director's details changed for Mr Paul Edward Tomlinson on 1 April 2015
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100