Download leads from Nexok and grow your business. Find out more

Cyandrom Ltd

Documents

Total Documents16
Total Pages35

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off
6 July 2021First Gazette notice for voluntary strike-off
23 June 2021Application to strike the company off the register
17 May 2021Statement of capital following an allotment of shares on 17 May 2021
  • GBP 1,320
17 May 2021Notification of Morgan Luke Sendall as a person with significant control on 16 May 2021
17 May 2021Termination of appointment of Jason George Stephen as a director on 16 May 2021
17 May 2021Cessation of Jason George Stephen as a person with significant control on 16 May 2021
22 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
18 February 2021Appointment of Mr Morgan Sendall as a director on 18 February 2021
9 February 2021Termination of appointment of Morgan Sendall as a director on 9 February 2021
9 February 2021Cessation of Morgan Sendall as a person with significant control on 4 February 2021
9 February 2021Notification of Jason George Stephen as a person with significant control on 4 February 2021
6 January 2021Appointment of Mr Jason George Stephen as a director on 5 January 2021
6 January 2021Director's details changed for Mr Morgan Sendall on 6 January 2021
6 January 2021Change of details for Mr Morgan Luke Sendall as a person with significant control on 6 January 2021
18 December 2020Incorporation
Statement of capital on 2020-12-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing