- Company Overview for CYARX TECHNOLOGIES UK LIMITED (12430200)
- Filing history for CYARX TECHNOLOGIES UK LIMITED (12430200)
- People for CYARX TECHNOLOGIES UK LIMITED (12430200)
- Insolvency for CYARX TECHNOLOGIES UK LIMITED (12430200)
- More for CYARX TECHNOLOGIES UK LIMITED (12430200)
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) |
---|---|---|---|
23 Aug 2024 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to 8 Princes Parade Liverpool L3 1QH on 23 August 2024 | |
22 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2024 | LIQ01 | Declaration of solvency | |
06 Aug 2024 | TM01 | Termination of appointment of Svilen Ivanov Karaivanov as a director on 6 August 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
09 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Feb 2023 | AD01 | Registered office address changed from Office 9.17 3C, Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 5 New Street Square London EC4A 3TW on 14 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
05 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
13 Jul 2022 | PSC02 | Notification of Alphabet, Inc as a person with significant control on 23 December 2021 | |
07 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2022 | |
02 Mar 2022 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 10 February 2022 | |
02 Mar 2022 | AP01 | Appointment of Svilen Ivanov Karaivanov as a director on 23 December 2021 | |
02 Mar 2022 | AP01 | Appointment of Valentine Anthony Bohan as a director on 23 December 2021 | |
02 Mar 2022 | TM01 | Termination of appointment of Amos Stern as a director on 23 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
01 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
07 Jan 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Amos Stern on 7 January 2021 | |
20 Aug 2020 | AD01 | Registered office address changed from 167 Praed Street Enstar House London W2 1RH United Kingdom to Office 9.17 3C, Capital Tower 91 Waterloo Road London SE1 8RT on 20 August 2020 | |
28 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-28
|