Advanced company searchLink opens in new window

CYCLOPS ROAD STUDS LTD

Company number 07893588

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-30
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
  • GBP 251,314
29 Jul 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Re-capitalise the sum of £251214 30/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Authorised share capital increased by creation of 1000000 nonvoting £1 class b shares 27/04/2021
  • RES12 ‐ Resolution of varying share rights or name
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