- Company Overview for CYANTREE LTD (09011728)
- Filing history for CYANTREE LTD (09011728)
- People for CYANTREE LTD (09011728)
- More for CYANTREE LTD (09011728)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
31 Mar 2018 | PSC01 | Notification of Darren Wooldridge as a person with significant control on 31 March 2018 | |
31 Mar 2018 | PSC04 | Change of details for Mr Garreth Wooldridge as a person with significant control on 31 March 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
16 Nov 2017 | TM01 | Termination of appointment of Darren Wooldridge as a director on 3 November 2017 | |
16 Nov 2017 | TM02 | Termination of appointment of Darren Wooldridge as a secretary on 3 November 2017 | |
08 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
23 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Apr 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
20 Feb 2016 | CH01 | Director's details changed for Mr Darren Wooldridge on 20 February 2016 | |
20 Feb 2016 | CH01 | Director's details changed for Mr Garreth Malcolm Scott Wooldridge on 20 February 2016 | |
20 Feb 2016 | CH03 | Secretary's details changed for Mr Darren Wooldridge on 20 February 2016 | |
17 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
|
|
06 Nov 2015 | AD01 | Registered office address changed from 16 Leatherline House Narrow Lane Aylestone Leicester LE28NA England to 15 New Buildings Hinckley Leicestershire LE10 1HN on 6 November 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from 31a the Lawns Hinckley LE10 1DY to 16 Leatherline House Narrow Lane Aylestone Leicester LE28NA on 26 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
06 Nov 2014 | CERTNM |
Company name changed PW4U LTD\certificate issued on 06/11/14
|