CYOH LIMITED
Status | DISSOLVED |
Company No. | 09117633 |
Category | Private Limited Company |
Incorporated | 04 Jul 2014 |
Age | 9 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months, 27 days |
SUMMARY
CYOH LIMITED is an dissolved private limited company with number 09117633. It was incorporated 9 years, 10 months, 25 days ago, on 04 July 2014 and it was dissolved 4 years, 10 months, 27 days ago, on 02 July 2019. The company address is The Yew Tree Inn, High Street The Yew Tree Inn, High Street, Wrexham, LL12 8RF, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 31 Jul 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 24 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-04
Officer name: Mr Colin John White
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
New address: The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF
Change date: 2017-07-03
Old address: 4a Chester Road Gresford Wrexham LL12 8TN
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-24
New address: 4a Chester Road Gresford Wrexham LL12 8TN
Old address: 4a Cester Road Gresford Wrexham LL12 8TN United Kingdom
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin John White
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11205070 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 WOOLLAM CRESCENT,ST ALBANS,AL3 6EH
Number: | 06928771 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC510542 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HEREFORD ROAD,NOTTINGHAM,NG3 7FJ
Number: | 09758580 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 DOVE CLOSE,CHESTER,CH2 4RD
Number: | 10846061 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMERE,DURHAM,DH1 1TW
Number: | 11592499 |
Status: | ACTIVE |
Category: | Private Limited Company |