- Company Overview for CLEYOND AG LTD. (08048420)
- Filing history for CLEYOND AG LTD. (08048420)
- People for CLEYOND AG LTD. (08048420)
- More for CLEYOND AG LTD. (08048420)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2019 | TM01 | Termination of appointment of Sampath Varikolu as a director on 25 April 2019 | |
24 May 2019 | PSC07 | Cessation of Sampath Varikolu as a person with significant control on 25 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr. Jurgen Pfister as a director on 29 April 2019 | |
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
24 Apr 2019 | PSC01 | Notification of Robert Kampfl as a person with significant control on 24 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Robert Kampfl as a director on 24 April 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 May 2018 | PSC04 | Change of details for Sampath Varikolu as a person with significant control on 1 January 2018 | |
18 May 2018 | CH01 | Director's details changed for Sampath Varikolu on 1 January 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
17 May 2018 | AD01 | Registered office address changed from Exchange House, 494 Midsummer Boulevard Milton Keynes MK9 2EA United Kingdom to Building 3, City West Business Park Gelderd Road Leeds LS12 6LN on 17 May 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
20 Feb 2017 | CH01 | Director's details changed for Sampath Varikolu on 10 February 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
11 Feb 2016 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Exchange House, 494 Midsummer Boulevard Milton Keynes MK9 2EA on 11 February 2016 | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Sep 2015 | TM02 | Termination of appointment of Sampath Varikolu as a secretary on 18 September 2015 | |
26 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |