Advanced company searchLink opens in new window

CYCLOTECH UNLIMITED

Company number 02887371

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)
21 Dec 2023 OC Scheme of amalgamation
01 Dec 2023 OC Diss by c/order
01 Dec 2023 GAZ2 Dissolution by c/order effective 21/12/23 manual gazette issued
23 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Propose giving effected to the proposed scheme between the company, company authorised to take all such action ad they may consider necessary 02/11/2023
02 Nov 2023 MR04 Satisfaction of charge 5 in full
13 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital be reduced/ the aggregate amount by which the share capital is so reduced shall be credited to a distributable reserve of the company. 25/08/2023
12 Sep 2023 MR04 Satisfaction of charge 4 in full
12 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-registration 03/07/2023
12 Jul 2023 FOA-RR Re-registration assent
12 Jul 2023 MAR Re-registration of Memorandum and Articles
12 Jul 2023 CERT3 Certificate of re-registration from Limited to Unlimited
12 Jul 2023 RR05 Re-registration from a private limited company to a private unlimited company
20 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Aug 2022 AP01 Appointment of Mr Christopher Allan Walker as a director on 18 August 2022
05 Aug 2022 TM01 Termination of appointment of Giselle Evette Varn as a director on 4 August 2022
02 Aug 2022 TM01 Termination of appointment of Gary Park as a director on 31 July 2022
15 Jul 2022 AD01 Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ to Minerva Manor Royal Crawley RH10 9BU on 15 July 2022
15 Jul 2022 PSC05 Change of details for Almida Group Limited as a person with significant control on 15 July 2022
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
07 Dec 2021 AP01 Appointment of Colin David Beddall as a director on 6 December 2021
06 Sep 2021 TM01 Termination of appointment of Mark Roman Higgins as a director on 30 July 2021
06 Sep 2021 TM02 Termination of appointment of Mark Roman Higgins as a secretary on 30 July 2021