CYLO SECURITY LIMITED

19 William Rd, London, NW1 3ES, United Kingdom
StatusDISSOLVED
Company No.10011974
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 4 days

SUMMARY

CYLO SECURITY LIMITED is an dissolved private limited company with number 10011974. It was incorporated 8 years, 3 months, 27 days ago, on 18 February 2016 and it was dissolved 3 years, 5 months, 4 days ago, on 12 January 2021. The company address is 19 William Rd, London, NW1 3ES, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2019-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-08

Psc name: Bryan Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: 19 William Rd London NW1 3ES

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Miles

Appointment date: 2019-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2019-04-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-08

Officer name: Ben Miles

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-13

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-13

Psc name: Bryan Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Bryan Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-18

Psc name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2019-02-18

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELIVERED TIME LIMITED

JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY,WARRINGTON,WA3 3JD

Number:04484776
Status:ACTIVE
Category:Private Limited Company

EMANGO LIMITED

72 NORWICH AVENUE WEST,BOURNEMOUTH,BH2 6AW

Number:03928244
Status:ACTIVE
Category:Private Limited Company

GREAT WESTERN ASSURED GROWTH LIMITED

1 WELLINGTON WAY SKYPARK,EXETER,EX5 2FZ

Number:02525892
Status:ACTIVE
Category:Private Limited Company

LAURENCE DUNN LIMITED

105 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JL

Number:06609066
Status:ACTIVE
Category:Private Limited Company

O'ROURKE IT LTD

20 GRANARY VIEW,NORWICH,NR1 2GD

Number:11905842
Status:ACTIVE
Category:Private Limited Company

STEPHEN TODD DRIVING LIMITED

46 BLACKWOOD AVENUE,RUGBY,CV22 7EP

Number:08355118
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