Advanced company searchLink opens in new window

CYCLE SAFETY TECHNOLOGIES LTD

Company number 11213536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 TM01 Termination of appointment of Joseph Joshur Edet as a director on 13 February 2023
02 Feb 2023 TM01 Termination of appointment of Laurence Michael Prince as a director on 8 January 2023
03 Oct 2022 CH01 Director's details changed for Mr Laurence Michael Prince on 3 October 2022
15 Aug 2022 AD01 Registered office address changed from 3, Io Centre Lea Road Waltham Abbey EN9 1AS England to Flat 16 Harlech House Carnarvon Road Clacton-on-Sea Essex CO15 6QB on 15 August 2022
23 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Sep 2021 SH10 Particulars of variation of rights attached to shares
22 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 18 February 2021
10 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 18 February 2019
30 May 2021 AA Total exemption full accounts made up to 29 February 2020
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 CS01 18/02/21 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/09/21
09 Jun 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2020 AA Accounts for a dormant company made up to 28 February 2019
12 Jun 2019 CS01 Confirmation statement made on 18 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/09/21
08 May 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2018 PSC01 Notification of Laurence Michael Prince as a person with significant control on 12 June 2018
01 Aug 2018 PSC04 Change of details for Mr Joseph Joshur Edet as a person with significant control on 12 June 2018