Advanced company searchLink opens in new window

CYPHERCREATIVE LTD

Company number 07543871

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2019 DS01 Application to strike the company off the register
14 Aug 2019 TM01 Termination of appointment of Katherine Kehoe as a director on 1 January 2019
14 Aug 2019 PSC07 Cessation of Katherine Kehoe as a person with significant control on 1 January 2019
02 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
31 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 31 March 2018
24 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
14 Mar 2018 PSC01 Notification of Jon Edward Kehoe as a person with significant control on 1 March 2018
14 Mar 2018 AP01 Appointment of Mr Jon Edward Kehoe as a director on 1 March 2018
12 Mar 2018 PSC01 Notification of Katherine Kehoe as a person with significant control on 1 March 2018
12 Mar 2018 AP01 Appointment of Mrs Katherine Kehoe as a director on 1 March 2018
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
09 Mar 2018 TM01 Termination of appointment of Sarah Helen Kehoe as a director on 1 March 2018
09 Mar 2018 TM01 Termination of appointment of James Graham Nelson as a director on 1 March 2018
09 Mar 2018 PSC07 Cessation of James Graham Nelson as a person with significant control on 1 March 2018
09 Mar 2018 PSC07 Cessation of Sarah Helen Kehoe as a person with significant control on 1 March 2018
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Oct 2017 AD01 Registered office address changed from 43 Farm Road Hove East Sussex BN3 1FD to 12 Farm Mews Farm Rd Hove East Sussex BN3 1GH on 10 October 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
07 Sep 2017 PSC01 Notification of Sarah Helen Kehoe as a person with significant control on 27 February 2017
07 Sep 2017 PSC01 Notification of James Graham Nelson as a person with significant control on 27 February 2017
07 Sep 2017 AP01 Appointment of Dr Sarah Helen Kehoe as a director on 27 February 2017
07 Sep 2017 AP01 Appointment of Mr James Graham Nelson as a director on 27 February 2017