CYPRESS SEMICONDUCTOR (UK) LIMITED
Status | DISSOLVED |
Company No. | 02139793 |
Category | Private Limited Company |
Incorporated | 10 Jun 1987 |
Age | 36 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 15 days |
SUMMARY
CYPRESS SEMICONDUCTOR (UK) LIMITED is an dissolved private limited company with number 02139793. It was incorporated 36 years, 11 months, 22 days ago, on 10 June 1987 and it was dissolved 1 year, 7 months, 15 days ago, on 18 October 2022. The company address is Infineon House, Great Western Court Infineon House, Great Western Court, Stoke Gifford, BS34 8HP, Bristol, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Capital statement capital company with date currency figure
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Capital
Type: SH19
Capital : 0.01 GBP
Date: 2022-04-01
Documents
Legacy
Date: 01 Apr 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 01 Apr 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/02/22
Documents
Resolution
Date: 01 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 21 Oct 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type small
Date: 10 Jan 2021
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Appoint person secretary company with name date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-11-27
Officer name: Michelle Thomas
Documents
Termination secretary company with name termination date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Lee
Termination date: 2020-11-27
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christian Apel
Appointment date: 2020-04-16
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Address
Type: AD01
Old address: 4th Floor Imperial House,15 Kingsway London WC2B 6UN
New address: Infineon House, Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP
Change date: 2020-06-23
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-16
Officer name: Neil Weiss
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type small
Date: 20 Dec 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Change account reference date company previous shortened
Date: 27 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Gazette filings brought up to date
Date: 05 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 30 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type small
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type full
Date: 09 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type full
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type full
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Lee
Documents
Accounts with accounts type full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Change registered office address company with date old address
Date: 30 Nov 2011
Action Date: 30 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-30
Old address: Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN
Documents
Appoint person director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Neil Weiss
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Babak Hedayati
Documents
Accounts with accounts type full
Date: 08 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type full
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type full
Date: 23 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bien irace
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed ben lee
Documents
Accounts with accounts type full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 04/01/07 from: 10 college road harrow middlesex HA1 1DA
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 22 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/05; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 25 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 06 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Nov 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 30 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 31 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/00; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/99; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 28 Oct 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/98; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/97; full list of members
Documents
Legacy
Date: 26 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 26/03/97 from: lines house 78 high street stevenage herts SG1 3DU
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/96; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Some Companies
26 HOLLINS ROAD,NELSON,BB9 8JY
Number: | 11895995 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PETTYCUR BAY,,KY3 9SB
Number: | SC273518 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWTHORN LONDON ROAD,WEST MALLING,ME19 5DA
Number: | 10824175 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE
Number: | 08409189 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BROAD O TH LANE,WIGAN,WN6 8EA
Number: | 11292151 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONDON MEWS,,W2 1HY
Number: | 04373760 |
Status: | ACTIVE |
Category: | Private Limited Company |