- Company Overview for CYAN SOFTWARE SYSTEMS LTD (08455194)
- Filing history for CYAN SOFTWARE SYSTEMS LTD (08455194)
- People for CYAN SOFTWARE SYSTEMS LTD (08455194)
- More for CYAN SOFTWARE SYSTEMS LTD (08455194)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
29 Mar 2022 | DS01 | Application to strike the company off the register | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
18 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 18 April 2013
|
|
09 Apr 2013 | TM01 | Termination of appointment of Paul Lawlor as a director | |
09 Apr 2013 | AD01 | Registered office address changed from Unit 9 Castle Court 2, Castlegate Way Dudley DY1 4RH England on 9 April 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr David John Bullimore as a director | |
21 Mar 2013 | NEWINC | Incorporation |