Advanced company searchLink opens in new window

CYMBELINE HOLDINGS LTD

Company number 11230131

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2021 TM01 Termination of appointment of Daryl Graham as a director on 20 November 2021
20 Nov 2021 TM01 Termination of appointment of Marie Graham as a director on 15 November 2021
09 Nov 2021 AP01 Appointment of Mr Daryl Graham as a director on 1 November 2021
03 Nov 2021 PSC07 Cessation of Marie Graham as a person with significant control on 1 November 2021
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2021 DS01 Application to strike the company off the register
26 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 28 February 2019
15 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
21 Dec 2018 AD01 Registered office address changed from 32 Central Avenue South Shields NE34 6AZ United Kingdom to 58 Lisle Road South Shields NE34 6DH on 21 December 2018
13 Mar 2018 PSC01 Notification of Marie Graham as a person with significant control on 12 March 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 1
13 Mar 2018 PSC07 Cessation of Desmond Mcgurk as a person with significant control on 12 March 2018
13 Mar 2018 TM01 Termination of appointment of Desmond Mcgurk as a director on 12 March 2018
13 Mar 2018 AP01 Appointment of Mrs Marie Graham as a director on 12 March 2018
28 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-28
  • GBP 1