- Company Overview for CYTI DIGITAL LIMITED (10062974)
- Filing history for CYTI DIGITAL LIMITED (10062974)
- People for CYTI DIGITAL LIMITED (10062974)
- More for CYTI DIGITAL LIMITED (10062974)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2019 | DS01 | Application to strike the company off the register | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
13 Dec 2018 | AD01 | Registered office address changed from Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW England to 37 Warren Street London W1T 6AD on 13 December 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jun 2018 | AD01 | Registered office address changed from 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England to Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW on 19 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
22 Jan 2018 | PSC07 | Cessation of Paul Edward Byrne as a person with significant control on 11 December 2017 | |
22 Jan 2018 | PSC04 | Change of details for Mr David Corney as a person with significant control on 11 December 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Victoria Katie Moses as a director on 31 October 2017 | |
22 Jan 2018 | TM01 | Termination of appointment of Paul Edward Byrne as a director on 11 December 2017 | |
08 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
25 Jul 2017 | AD01 | Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW United Kingdom to 13 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on 25 July 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
12 Apr 2016 | AP01 | Appointment of Mr David Corney as a director on 8 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mrs Victoria Katie Moses as a director on 8 April 2016 | |
23 Mar 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
15 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-15
|