- Company Overview for SYICADY LTD (11138521)
- Filing history for SYICADY LTD (11138521)
- People for SYICADY LTD (11138521)
- More for SYICADY LTD (11138521)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2019 | DS01 | Application to strike the company off the register | |
26 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
27 Nov 2018 | AD01 | Registered office address changed from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT to 205 Elm Drive Risca Newport NP11 6PP on 27 November 2018 | |
19 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
26 Jul 2018 | PSC07 | Cessation of Jade Fielden as a person with significant control on 6 April 2018 | |
25 Jun 2018 | PSC01 | Notification of Jayson Dela Vega as a person with significant control on 6 April 2018 | |
12 Jun 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 5 April 2018 | |
08 May 2018 | TM01 | Termination of appointment of Jade Fielden as a director on 6 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Jayson Dela Vega as a director on 6 April 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 110 Hartley Lane Rochdale OL11 2LP United Kingdom to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 23 March 2018 | |
08 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-08
|