CYP FOODS LTD

15 Etnam Street, Leominster, HR6 8AD, United Kingdom
StatusDISSOLVED
Company No.10664183
CategoryPrivate Limited Company
Incorporated10 Mar 2017
Age7 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years11 months, 15 days

SUMMARY

CYP FOODS LTD is an dissolved private limited company with number 10664183. It was incorporated 7 years, 3 months, 9 days ago, on 10 March 2017 and it was dissolved 11 months, 15 days ago, on 04 July 2023. The company address is 15 Etnam Street, Leominster, HR6 8AD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-22

Officer name: Miss Nisha Marie Rhoden

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nisha Marie Rhoden

Notification date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Yasmine Eloise Rhoden

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yasmine Eloise Rhoden

Cessation date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

Old address: 480 Chester Road Manchester M16 9HE England

New address: 15 Etnam Street Leominster HR6 8AD

Change date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Old address: 66 Cross Street Sale M33 7AN United Kingdom

Change date: 2017-06-21

New address: 480 Chester Road Manchester M16 9HE

Documents

View document PDF

Incorporation company

Date: 10 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKONI HOLDINGS LIMITED

8 GREENCOAT PLACE,LONDON,SW1P 1PL

Number:09737947
Status:ACTIVE
Category:Private Limited Company

COLLEGE DRINKS LTD

584 COLLEGE ROAD,BIRMINGHAM,B44 0HU

Number:09965091
Status:ACTIVE
Category:Private Limited Company

K2 HUMAN CAPITAL SOLUTIONS LIMITED

1-3 HEATHMANS ROAD,LONDON,SW6 4TJ

Number:02894361
Status:ACTIVE
Category:Private Limited Company

MORLEY TECHNOLOGIES LIMITED

GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:11449511
Status:ACTIVE
Category:Private Limited Company

SAINA TECHNOLOGIES LTD

30 JOHN LIDDELL WAY,BASINGSTOKE,

Number:11909042
Status:ACTIVE
Category:Private Limited Company

SCHIZOPHRENIA MEDICATION LLP

132 - 134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:OC414041
Status:ACTIVE
Category:Limited Liability Partnership

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