Advanced company searchLink opens in new window

CYDONIA LIMITED

Company number 08370050

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Dec 2021 DS01 Application to strike the company off the register
27 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
01 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
19 Aug 2017 AA Micro company accounts made up to 31 March 2017
11 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 May 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
19 May 2016 AP01 Appointment of Mr Thomas William Patrick O'connor as a director on 1 May 2016
28 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
30 Jan 2015 AA Accounts for a dormant company made up to 30 January 2015
30 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
19 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
19 Feb 2014 CH03 Secretary's details changed for Mr Thomas O'connor on 31 January 2013
18 Feb 2014 CH01 Director's details changed for Mr Thomas William O'connor on 31 January 2013
18 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
18 Feb 2014 AD01 Registered office address changed from 107 Greenway Tunbridge Wells Kent TN2 3HJ United Kingdom on 18 February 2014