- Company Overview for CYPICKER LTD (11459190)
- Filing history for CYPICKER LTD (11459190)
- People for CYPICKER LTD (11459190)
- More for CYPICKER LTD (11459190)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2020 | DS01 | Application to strike the company off the register | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | PSC07 | Cessation of Paige Amber Ellis as a person with significant control on 20 July 2018 | |
26 Mar 2019 | PSC01 | Notification of Leo Viernes as a person with significant control on 28 September 2018 | |
24 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 5 April 2019 | |
10 Sep 2018 | TM01 | Termination of appointment of Paige Amber Ellis as a director on 20 July 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Leo Viernes as a director on 20 July 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 14 Casson Gate Rochdale OL12 0QA United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 24 August 2018 | |
11 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-11
|