Advanced company searchLink opens in new window

CYPRUS WEDDING TOUCHES LTD

Company number 08554129

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2016 DS01 Application to strike the company off the register
02 Nov 2016 TM01 Termination of appointment of Tim Alan Meehan as a director on 30 September 2016
15 Sep 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
01 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
07 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
26 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
07 Feb 2014 AD01 Registered office address changed from C/O Mitchells Chartered Accountants (Fao: Kate Craig) 1 Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 February 2014
31 Jan 2014 AD01 Registered office address changed from C/O Mitchells Chartered Accountants (Fao: Kate Craig) Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 31 January 2014
31 Jan 2014 AD01 Registered office address changed from 251 Benson Road Newcastle upon Tyne NE6 2SD United Kingdom on 31 January 2014
30 Jan 2014 AP01 Appointment of Mr Tim Alan Meehan as a director
02 Oct 2013 CERTNM Company name changed cyprus candy trees & events LTD\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted