CYTECH EUROPE LTD

05756786
DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE KT15 2LE

Documents

Documents
Date Category Description Pages
16 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
17 Apr 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 accounts Annual Accounts 7 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 accounts Annual Accounts 7 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 7 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 7 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 7 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2018 accounts Annual Accounts 7 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Annual Accounts 7 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 annual-return Annual Return 3 Buy now
27 May 2015 accounts Annual Accounts 6 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
04 Jun 2014 accounts Annual Accounts 6 Buy now
02 Apr 2014 annual-return Annual Return 3 Buy now
02 Apr 2014 officers Change of particulars for director (Lu Yung Chiu) 2 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
20 Jul 2012 accounts Annual Accounts 5 Buy now
11 Apr 2012 annual-return Annual Return 3 Buy now
12 Apr 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 accounts Annual Accounts 5 Buy now
21 Sep 2010 accounts Annual Accounts 6 Buy now
29 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 officers Change of particulars for director (Lu Yung Chiu) 1 Buy now
08 May 2009 officers Appointment terminated secretary philippa myers 1 Buy now
21 Apr 2009 accounts Annual Accounts 6 Buy now
31 Mar 2009 annual-return Return made up to 27/03/09; full list of members 3 Buy now
25 Sep 2008 accounts Annual Accounts 11 Buy now
16 Apr 2008 annual-return Return made up to 27/03/08; full list of members 3 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
11 Oct 2007 accounts Annual Accounts 7 Buy now
09 Aug 2007 officers New secretary appointed 1 Buy now
07 Aug 2007 address Registered office changed on 07/08/07 from: 16 the green, dorking road tadworth surrey KT20 5SQ 1 Buy now
06 Aug 2007 officers Secretary resigned 1 Buy now
10 Apr 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
03 Apr 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
03 Apr 2007 annual-return Return made up to 27/03/07; full list of members 2 Buy now
13 Dec 2006 capital Ad 26/10/06--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
13 Dec 2006 capital Nc inc already adjusted 26/10/06 1 Buy now
13 Dec 2006 resolution Resolution 1 Buy now
08 May 2006 officers New director appointed 1 Buy now
08 May 2006 address Registered office changed on 08/05/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
08 May 2006 officers New director appointed 1 Buy now
08 May 2006 officers New secretary appointed 1 Buy now
08 May 2006 officers Secretary resigned 1 Buy now
08 May 2006 officers Director resigned 1 Buy now
27 Mar 2006 incorporation Incorporation Company 13 Buy now