- Company Overview for CYPRUS B4 LIMITED (11351687)
- Filing history for CYPRUS B4 LIMITED (11351687)
- People for CYPRUS B4 LIMITED (11351687)
- More for CYPRUS B4 LIMITED (11351687)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 30 November 2021 | |
10 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
12 Oct 2020 | AD01 | Registered office address changed from 1 Canberra House Priors Haw Road Corby NN17 5JG United Kingdom to Unit 6, Perth House Priors Haw Road Corby Gate Business Park Corby NN17 5JG on 12 October 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
13 Aug 2018 | TM01 | Termination of appointment of Stephen John Priest as a director on 30 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Alexis Reyes as a director on 30 July 2018 | |
09 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-09
|