- Company Overview for CYD CONSULTANCY LIMITED (08989804)
- Filing history for CYD CONSULTANCY LIMITED (08989804)
- People for CYD CONSULTANCY LIMITED (08989804)
- More for CYD CONSULTANCY LIMITED (08989804)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
07 Nov 2018 | PSC04 | Change of details for Mr Christopher Edwin Hughes as a person with significant control on 7 November 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from Pacific House Relay Point Wilnecote Tamworth B77 5PA England to Office 3, Mercury Business Centre Amber Close Amington Tamworth Staffordshire B77 4RP on 7 November 2018 | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
18 Apr 2018 | PSC04 | Change of details for Miss Debra Anne Walker as a person with significant control on 24 November 2017 | |
18 Apr 2018 | PSC01 | Notification of Christopher Edwin Hughes as a person with significant control on 24 November 2017 | |
04 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
11 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 7 Gayle Wilnecote Tamworth Staffordshire B77 4DJ England to Pacific House Relay Point Wilnecote Tamworth B77 5PA on 30 August 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
10 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
10 Mar 2016 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
03 Jan 2016 | AD01 | Registered office address changed from Room 101, Regus Building Pegasus Business Park, Herald Way Castle Donington Derby DE74 2TZ England to 7 Gayle Wilnecote Tamworth Staffordshire B77 4DJ on 3 January 2016 | |
14 Oct 2015 | AD01 | Registered office address changed from 7 Gayle Wilnecote Tamworth Staffordshire B77 4DJ to Room 101, Regus Building Pegasus Business Park, Herald Way Castle Donington Derby DE74 2TZ on 14 October 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Christopher Edwin Hughes as a director on 1 September 2015 | |
20 Jul 2015 | AA | Micro company accounts made up to 30 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
11 Apr 2014 | CH01 | Director's details changed for Mrs Debra Anne Hughes on 11 April 2014 | |
10 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-10
|