Advanced company searchLink opens in new window

CYNERIC LIMITED

Company number 08849212

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)
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
  • GBP 1
11 Aug 2015 CERTNM Company name changed fiberhouse LTD\certificate issued on 11/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted