CYCLOPS ROAD STUDS LTD

C/O Expedium Limited Gable House C/O Expedium Limited Gable House, London, N3 3LF
StatusDISSOLVED
Company No.07893588
CategoryPrivate Limited Company
Incorporated29 Dec 2011
Age12 years, 4 months, 16 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years8 months, 9 days

SUMMARY

CYCLOPS ROAD STUDS LTD is an dissolved private limited company with number 07893588. It was incorporated 12 years, 4 months, 16 days ago, on 29 December 2011 and it was dissolved 8 months, 9 days ago, on 05 September 2023. The company address is C/O Expedium Limited Gable House C/O Expedium Limited Gable House, London, N3 3LF.



Company Fillings

Gazette dissolved liquidation

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-06

New address: C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF

Old address: Suites 3 & 4 63 - 67 Athenaeum Place Muswell Hill London N10 3HL England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 30 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 251,314 GBP

Documents

View document PDF

Resolution

Date: 29 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

New address: Suites 3 & 4 63 - 67 Athenaeum Place Muswell Hill London N10 3HL

Change date: 2020-08-10

Old address: 20 Willow Edge Blackwell Road Kings Langley WD4 8NE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Keith Hemming

Notification date: 2020-01-03

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-01-03

Officer name: Keep It Simple Business Services Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-03

Psc name: Thomas James Barker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Address

Type: AD01

New address: 20 Willow Edge Blackwell Road Kings Langley WD4 8NE

Change date: 2020-01-04

Old address: 39 Ash Drive South Molton Devon EX36 3FA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Barker Jnr

Termination date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally-Ann Barker

Termination date: 2020-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Keith Hemming

Appointment date: 2019-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-25

Charge number: 078935880001

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Mrs Sally-Ann Barker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-04

Officer name: Mr Thomas James Barker Jnr

Documents

View document PDF

Change person director company

Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas James Barker

Change date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

New address: 39 Ash Drive South Molton Devon EX36 3FA

Change date: 2018-07-04

Old address: 6 Lee Road Lynton Devon EX35 6HW

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Barker Jnr

Change date: 2018-03-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Mr Thomas James Barker

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

Old address: 6 Lee Road Lynton Devon EX35 6HW United Kingdom

Change date: 2017-03-10

New address: 6 Lee Road Lynton Devon EX35 6HW

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Old address: 11 Kestrel Way Whiddon Valley Barnstaple North Devon EX32 8QN

New address: 6 Lee Road Lynton Devon EX35 6HW

Change date: 2016-08-01

Documents

View document PDF

Change person director company

Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Barker Jnr

Change date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: 11 Kestrel Way Whiddon Valley Barnstaple North Devon EX32 8QN

Old address: Tarka Holiday Park Braunton Rd Ashford Barnstaple Devon EX31 4AU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barkers holidays LTD\certificate issued on 23/03/12

Documents

View document PDF

Change of name notice

Date: 23 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 29 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4C TRUSTEES LIMITED

RANKINE HOUSE UNIT 13, PORT DUNDAS BUSINESS PARK,GLASGOW,G4 9XG

Number:SC475643
Status:ACTIVE
Category:Private Limited Company

BASE SYSTEMS LIMITED

B19 RIBBLE COURT, RED SCAR BUSINESS PARK,PRESTON,PR2 5NJ

Number:02069804
Status:ACTIVE
Category:Private Limited Company

ELCON ELECTRICAL LTD.

387 COPPERFIELD,CHIGWELL,IG7 5NR

Number:09429603
Status:ACTIVE
Category:Private Limited Company

EVEREST PLANT LIMITED

149-151 SPARROWS HERNE, BUSHEY,HERTFORDSHIRE,WD23 1AQ

Number:04797391
Status:ACTIVE
Category:Private Limited Company

SHOREFIX FORMWORK LTD

22 CHARLTON BOULEVARD,BRISTOL,BS34 5BN

Number:10426185
Status:LIQUIDATION
Category:Private Limited Company

SLADES OF SURREY LIMITED

CURZON HOUSE 2ND FLOOR,BANSTEAD,SM7 2LJ

Number:06999707
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