Advanced company searchLink opens in new window

CYA GROUP LIMITED

Company number 11609549

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 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
14 May 2022 CS01 Confirmation statement made on 4 January 2022 with updates
14 May 2022 AP01 Appointment of Mr Ibris Ionut Razvan as a director on 10 January 2021
14 May 2022 PSC01 Notification of Ibris Ionut Razvan as a person with significant control on 10 January 2021
14 May 2022 TM01 Termination of appointment of Tahri Slimane as a director on 10 January 2021
14 May 2022 PSC07 Cessation of Tahri Slimane as a person with significant control on 10 January 2021
14 May 2022 AD01 Registered office address changed from 71 Willesden Lane London NW6 7RR England to 65 Windsor Road London N7 6JL on 14 May 2022
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
04 Jan 2021 TM01 Termination of appointment of Kremena Petrova Petrova as a director on 15 December 2020
04 Jan 2021 PSC07 Cessation of Kremena Petrova Petrova as a person with significant control on 15 December 2020
04 Jan 2021 AD01 Registered office address changed from 64 Garner Court Dunlop Road Tilbury RM18 7BG England to 71 Willesden Lane London NW6 7RR on 4 January 2021
04 Jan 2021 PSC07 Cessation of Slimane Tahri as a person with significant control on 19 December 2019
04 Jan 2021 PSC01 Notification of Tahri Slimane as a person with significant control on 19 December 2019
04 Jan 2021 PSC01 Notification of Slimane Tahri as a person with significant control on 19 December 2019
04 Jan 2021 AP01 Appointment of Mr Tahri Slimane as a director on 19 December 2019
19 Jul 2020 CH01 Director's details changed for Mrs Kremen Petrova Petrova on 9 February 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
06 Jul 2020 AD01 Registered office address changed from Flat 5 Flight House 115 Phillipp Street London N1 5EL England to 64 Garner Court Dunlop Road Tilbury RM18 7BG on 6 July 2020
06 Jul 2020 AP01 Appointment of Mrs Kremen Petrova Petrova as a director on 9 February 2020
06 Jul 2020 PSC01 Notification of Kremena Petrova Petrova as a person with significant control on 7 February 2020