Advanced company searchLink opens in new window

CYCLADES ISLAND LIMITED

Company number 05969357

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
22 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
07 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2017 CS01 Confirmation statement made on 17 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AD01 Registered office address changed from North Farm Cottage Northney Lane Hayling Island Hants PO11 0SE to Flat 26 the Granary & Bakery Royal Clarence Yard Weevil Lane Gosport Hants PO12 1FX on 30 August 2016
10 Aug 2016 CH01 Director's details changed for Mr Richard Mark Wardle on 25 July 2016
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
03 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jan 2015 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
19 Sep 2014 AP03 Appointment of Timothy Robert Wallace as a secretary on 15 September 2014
03 Sep 2014 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 3 September 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Jun 2014 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 26 June 2014
28 Apr 2014 AP01 Appointment of Mr Richard Mark Wardle as a director
02 Jan 2014 TM01 Termination of appointment of Jason Reader as a director
23 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
09 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jan 2013 AR01 Annual return made up to 17 October 2012 with full list of shareholders