Advanced company searchLink opens in new window

CYRILLUS (UK) LIMITED

Company number 03132565

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)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2022 TM01 Termination of appointment of Thierry Martin Guy Jaugeas as a director on 14 June 2022
17 Jun 2022 AP01 Appointment of Mr Herve Hautin as a director on 14 June 2022
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
04 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
04 Jan 2021 CH01 Director's details changed for Mr Thierry Martin Guy Jaugeas on 23 April 2020
04 Jan 2021 CH01 Director's details changed for Mr Thierry Martin Guy Jaugeas on 23 April 2020
13 Jul 2020 TM01 Termination of appointment of Emmanuel Yves Marie Joseph Toulemonde as a director on 23 April 2020
09 Jul 2020 AP01 Appointment of Mr Thierry Martin Guy Jaugeas as a director on 23 April 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
18 Sep 2018 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018
18 Sep 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
21 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 21 August 2018
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
28 Nov 2017 PSC08 Notification of a person with significant control statement
28 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 28 November 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016