- Company Overview for CYDONIA LIMITED (08370050)
- Filing history for CYDONIA LIMITED (08370050)
- People for CYDONIA LIMITED (08370050)
- More for CYDONIA LIMITED (08370050)
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
|
|
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
|
|
19 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
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 |