- Company Overview for CYMON TECHNOLOGIES LIMITED (08887795)
- Filing history for CYMON TECHNOLOGIES LIMITED (08887795)
- People for CYMON TECHNOLOGIES LIMITED (08887795)
- More for CYMON TECHNOLOGIES LIMITED (08887795)
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) |
---|---|---|---|
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Nov 2023 | DS01 | Application to strike the company off the register | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
25 Feb 2021 | AA01 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Michael Forest Quilty as a director on 2 April 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Craig Liddle as a director on 2 April 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Douglas Shaun Aiden Burrow as a director on 2 April 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 95 Greenwood Avenue Ilkeston Derbyshire DE7 5AG United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 31 March 2020 | |
14 Oct 2019 | TM01 | Termination of appointment of Barbara Kahan as a director on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 95 Greenwood Avenue Ilkeston Derbyshire DE7 5AG on 14 October 2019 | |
14 Oct 2019 | AP01 | Appointment of Michael Forest Quilty as a director on 14 October 2019 | |
14 Oct 2019 | PSC01 | Notification of Michael Forest Quilty as a person with significant control on 14 October 2019 | |
14 Oct 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 14 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
21 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 |