- Company Overview for CYNERIC LIMITED (08849212)
- Filing history for CYNERIC LIMITED (08849212)
- People for CYNERIC LIMITED (08849212)
- More for CYNERIC LIMITED (08849212)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2016 | AD01 | Registered office address changed from C/O Partners in Enterprise Limited 3a South House Bond Avenue Bletchley Milton Keynes MK1 1SW to 30 Carnanton Road London E17 4DB on 4 August 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
11 Aug 2015 | CERTNM |
Company name changed fiberhouse LTD\certificate issued on 11/08/15
|
|
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH01 | Director's details changed for Mr Russell Marc Ernest Taaffe on 14 December 2014 | |
10 Aug 2015 | AD01 | Registered office address changed from 44-48 Magdalen Street Suite 301, Sackville Place Norwich Norfolk NR3 1JU England to C/O Partners in Enterprise Limited 3a South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 10 August 2015 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2014 | AD01 | Registered office address changed from Suite 301 Sackville Place Magdalen Street Norwich Norfolk NR3 1JU England to 44-48 Magdalen Street Suite 301, Sackville Place Norwich Norfolk NR3 1JU on 23 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from 30a Elm Hill Norwich NR3 1HG England to 44-48 Magdalen Street Suite 301, Sackville Place Norwich Norfolk NR3 1JU on 21 July 2014 | |
09 Apr 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
09 Apr 2014 | AD01 | Registered office address changed from 76 Park Road Spixworth Norwich NR10 3PJ England on 9 April 2014 | |
20 Feb 2014 | CERTNM |
Company name changed piston power LTD\certificate issued on 20/02/14
|
|
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|