Advanced company searchLink opens in new window

CAYBAN LTD

Company number 07677061

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2017 DS01 Application to strike the company off the register
06 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 30 September 2015
14 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
31 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
05 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
29 Jul 2014 AP01 Appointment of Bernd Julius Kleiter as a director on 10 June 2014
29 Jul 2014 TM01 Termination of appointment of Wolfgang Ulrich Fischer as a director on 10 June 2014
29 Jul 2014 AD01 Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX England to Cb1 Business Centre 20 Station Road Cambridge Cb1 2 Jd CB1 2JD on 29 July 2014
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Feb 2014 AD01 Registered office address changed from Unit 7 Avenue Business Park Brockley Road Elsworth Cambridge Cambridgeshire CB23 4EY England on 26 February 2014
24 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
24 Jun 2013 AD01 Registered office address changed from Unit 7 & 8 Avenue Business Park Brockley Road Elsworth CB23 4EY England on 24 June 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Mr Wolfgang Ulrich Fischer on 1 June 2012
21 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted