CYP ARTS LTD

20 -22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.07590312
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 15 days

SUMMARY

CYP ARTS LTD is an dissolved private limited company with number 07590312. It was incorporated 13 years, 1 month, 18 days ago, on 04 April 2011 and it was dissolved 2 years, 5 months, 15 days ago, on 07 December 2021. The company address is 20 -22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Sep 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Jane Campbell

Appointment date: 2021-09-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Mrs Catherine Jane Campbell

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Jane Campbell

Termination date: 2021-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jane Campbell

Termination date: 2021-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-24

New address: 20 -22 Wenlock Road London N1 7GU

Old address: 20 -22 Wenlock Road London N1 7GU England

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-24

Officer name: Mrs Catherine Jane Campbell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: 20 - 22 Wenlock Road Wenlock Rod London N1 7GU England

New address: 20 -22 Wenlock Road London N1 7GU

Change date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: C/O Catherine Campbell 6 st. Johns Way Yeadon Leeds LS19 7BH

New address: 20 -22 Wenlock Road London N1 7GU

Change date: 2021-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-20

Officer name: George Forbes Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

New address: C/O Catherine Campbell 6 st. Johns Way Yeadon Leeds LS19 7BH

Old address: C/O Artbug Studio Artbug Studio Abs Business Park Unit 4, Viaduct Street Leeds Yorkshire LS28 6AU

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artbugs LIMITED\certificate issued on 21/10/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-01

Officer name: Mrs Catherine Jane Campbell

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Forbes Campbell

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-01

Officer name: Mr George Forbes Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-01

Officer name: George Forbes Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Old address: 46 Billingbauk Drive Leeds West Yorkshire LS13 4RX United Kingdom

Change date: 2012-04-24

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Jane Campbell

Change date: 2012-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-01

Officer name: Mr George Forbes Campbell

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT DYER GOODRICH LIMITED

32 QUEEN STREET,MALMESBURY,SN16 9RL

Number:08928610
Status:ACTIVE
Category:Private Limited Company

JJ GOLF LTD

HARLEYFORD GOLF CLUB HARLEYFORD,MARLOW,SL7 2SP

Number:08732575
Status:ACTIVE
Category:Private Limited Company

JMR EQUESTRIAN LTD

BOLESWORTH LAKE FARM BOLESWORTH ROAD,CHESTER,CH3 9HL

Number:11031831
Status:ACTIVE
Category:Private Limited Company

MILLER BIOFUELS LIMITED

WEELS FARM,LOCHWINNOCH,PA12 4LD

Number:SC478674
Status:ACTIVE
Category:Private Limited Company

PURELY BIFOLDS LIMITED

'THE STABLES' 26 WESTGATE,BARNSLEY,S71 2DJ

Number:11671363
Status:ACTIVE
Category:Private Limited Company

THE ACTIVE KOLLECTION LIMITED

UNIT 7, PRINCETON COURT,LONDON,SW15 1AZ

Number:11733113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source