- Company Overview for CYCOLOGY TECHNOLOGIES LIMITED (08792986)
- Filing history for CYCOLOGY TECHNOLOGIES LIMITED (08792986)
- People for CYCOLOGY TECHNOLOGIES LIMITED (08792986)
- More for CYCOLOGY TECHNOLOGIES LIMITED (08792986)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2016 | DS01 | Application to strike the company off the register | |
03 Oct 2016 | TM01 | Termination of appointment of Patrick Mccarthy as a director on 22 August 2016 | |
05 Sep 2016 | AP01 | Appointment of Mr James John Steward as a director on 26 August 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | CH01 | Director's details changed for Mr Patrick Mccarthy on 30 September 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom on 8 July 2014 | |
19 Jun 2014 | AP01 | Appointment of Mr Patrick Mccarthy as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Joanna Saban as a director | |
27 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-27
|