CYRUS PROPERTY GROUP LIMITED

76 St. James's Road, Blackburn, BB1 8ET, England
StatusDISSOLVED
Company No.11734489
CategoryPrivate Limited Company
Incorporated19 Dec 2018
Age5 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 5 months, 5 days

SUMMARY

CYRUS PROPERTY GROUP LIMITED is an dissolved private limited company with number 11734489. It was incorporated 5 years, 5 months, 28 days ago, on 19 December 2018 and it was dissolved 2 years, 5 months, 5 days ago, on 11 January 2022. The company address is 76 St. James's Road, Blackburn, BB1 8ET, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Old address: 125 Cherry Street Blackburn BB1 1NT England

New address: 76 st. James's Road Blackburn BB1 8ET

Change date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Old address: Suite 15 Blackburn Enterprise Centre Furthergate Blackburn BB1 3HQ England

New address: 125 Cherry Street Blackburn BB1 1NT

Change date: 2019-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: 125 Cherry Street Blackburn BB1 1NT England

New address: Suite 15 Blackburn Enterprise Centre Furthergate Blackburn BB1 3HQ

Change date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

New address: 125 Cherry Street Blackburn BB1 1NT

Change date: 2019-04-15

Old address: Unit 1 the Gate House Market Street Lane Blackburn BB2 2DF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Jane Rigby

Termination date: 2019-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-29

Psc name: Andrea Jane Rigby

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-10

Officer name: Ms Andrea Jane Rigby

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-10

Psc name: Andrea Jane Rigby

Documents

View document PDF

Incorporation company

Date: 19 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEAPSIDE PROPERTY LIMITED

THE WHITE HOUSE,NORWOOD GREEN,UB2 4LG

Number:05683273
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

F & F FOODS LTD

63 HIGH STREET,HURSTPIERPOINT,BN6 9RE

Number:09620136
Status:ACTIVE
Category:Private Limited Company

FAST DISTRIBUTION LIMITED

62 C/O ALLY BOATMAN COLLINS,LONDON,E8 3DY

Number:07220482
Status:ACTIVE
Category:Private Limited Company

MCB MANAGEMENT CONSULTANTS LIMITED

HURLINGHAM CHAMBERS,CLACTON-ON-SEA,CO15 1SD

Number:05091645
Status:ACTIVE
Category:Private Limited Company

NEWHAM LEARNING PARTNERSHIP (HOLD CO) LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:04718227
Status:ACTIVE
Category:Private Limited Company

S A MILNES TECHNICAL SERVICES LIMITED

19 BROADWAY,MANCHESTER,M46 9HW

Number:11944289
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