- Company Overview for CYCLOPS ROAD STUDS LTD (07893588)
- Filing history for CYCLOPS ROAD STUDS LTD (07893588)
- People for CYCLOPS ROAD STUDS LTD (07893588)
- Charges for CYCLOPS ROAD STUDS LTD (07893588)
- Insolvency for CYCLOPS ROAD STUDS LTD (07893588)
- More for CYCLOPS ROAD STUDS LTD (07893588)
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) |
---|---|---|---|
05 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2022 | AD01 | Registered office address changed from Suites 3 & 4 63 - 67 Athenaeum Place Muswell Hill London N10 3HL England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 6 April 2022 | |
06 Apr 2022 | LIQ02 | Statement of affairs | |
06 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
29 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | MA | Memorandum and Articles of Association | |
19 May 2021 | SH08 | Change of share class name or designation | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
10 Aug 2020 | AD01 | Registered office address changed from 20 Willow Edge Blackwell Road Kings Langley WD4 8NE England to Suites 3 & 4 63 - 67 Athenaeum Place Muswell Hill London N10 3HL on 10 August 2020 | |
01 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Jan 2020 | PSC01 | Notification of David Keith Hemming as a person with significant control on 3 January 2020 | |
04 Jan 2020 | AP02 | Appointment of Keep It Simple Business Services Ltd as a director on 3 January 2020 | |
04 Jan 2020 | PSC07 | Cessation of Thomas James Barker as a person with significant control on 3 January 2020 | |
04 Jan 2020 | AD01 | Registered office address changed from 39 Ash Drive South Molton Devon EX36 3FA United Kingdom to 20 Willow Edge Blackwell Road Kings Langley WD4 8NE on 4 January 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Thomas James Barker Jnr as a director on 3 January 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Sally-Ann Barker as a director on 3 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with updates | |
11 Dec 2019 | AP01 | Appointment of Mr David Keith Hemming as a director on 11 December 2019 |