CYPHER CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05302919 |
Category | Private Limited Company |
Incorporated | 02 Dec 2004 |
Age | 19 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2017 |
Years | 6 years, 8 months, 29 days |
SUMMARY
CYPHER CONSULTING LIMITED is an dissolved private limited company with number 05302919. It was incorporated 19 years, 5 months, 27 days ago, on 02 December 2004 and it was dissolved 6 years, 8 months, 29 days ago, on 31 August 2017. The company address is Eagle Point Little Park Farm Road Eagle Point Little Park Farm Road, Fareham, PO15 5TD, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Apr 2017
Action Date: 10 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-30
Old address: 8C High Street Southampton Hampshire SO14 2DH
New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
Documents
Liquidation voluntary declaration of solvency
Date: 29 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change corporate secretary company with change date
Date: 16 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-12-11
Officer name: Power Secretaries Ltd
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 29 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-29
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 29 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-29
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 29 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-29
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 29 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed power secretaries LTD
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA
Documents
Legacy
Date: 13 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/05; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Address
Type: 287
Description: Registered office changed on 11/05/05 from: 3RD floor crown house 37-41 prince street bristol BS1 4PS
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/03/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 18 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 30 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prince street number 65 LIMITED\certificate issued on 30/03/05
Documents
Some Companies
35 WEST MAIN STREET,BATHGATE,EH48 3PZ
Number: | SC589507 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT SUITE PRIORY MEADOW,HASTINGS,TN34 1PJ
Number: | 03392539 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OXFORDSHIRE WILDLIFE TRUST LIMITED
THE LODGE,OXFORD,OX4 4XT
Number: | 03769703 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PURE NUTRITION SUPPLEMENTS LTD
68 MOUNT CRESCENT,BRENTWOOD,CM14 5DD
Number: | 09979632 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-48 CHAPEL STREET,WEST MIDLANDS,DY4 8JB
Number: | 04798718 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 09292842 |
Status: | ACTIVE |
Category: | Private Limited Company |