CYZ (DALLINGTON) LIMITED

Register to unlock more data on OkredoRegister

CYZ (DALLINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04364155

Incorporation date

31/01/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

4th Floor Allan House 10 John Princes Street, London, W1g 0ah W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2002)
dot icon30/11/2023
Final Gazette dissolved following liquidation
dot icon30/08/2023
Return of final meeting in a members' voluntary winding up
dot icon24/08/2022
Liquidators' statement of receipts and payments to 2022-06-25
dot icon23/08/2021
Liquidators' statement of receipts and payments to 2021-06-25
dot icon01/09/2020
Liquidators' statement of receipts and payments to 2020-06-25
dot icon16/07/2019
Registered office address changed from Unex House Bourges Boulevard Peterborough PE1 1NG England to 4th Floor Allan House 10 John Princes Street London W1G 0AH W1G 0AH on 2019-07-16
dot icon15/07/2019
Declaration of solvency
dot icon15/07/2019
Appointment of a voluntary liquidator
dot icon15/07/2019
Resolutions
dot icon14/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon12/10/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/06/2016
Resolutions
dot icon13/06/2016
Termination of appointment of Timothy James Carr as a director on 2016-04-21
dot icon13/06/2016
Termination of appointment of Timothy James Carr as a secretary on 2016-04-21
dot icon26/05/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Unex House Bourges Boulevard Peterborough PE1 1NG on 2016-05-26
dot icon26/05/2016
Termination of appointment of Paul Walter Zecevic as a director on 2016-04-21
dot icon18/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon23/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon29/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon08/01/2012
Resolutions
dot icon31/03/2011
Full accounts made up to 2010-06-30
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon26/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon26/02/2010
Director's details changed for The Earl of Yarborough Charles John Pelham on 2010-02-25
dot icon30/11/2009
Appointment of Paul Walter Zecevic as a director
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon16/03/2009
Return made up to 31/01/09; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon03/03/2008
Return made up to 31/01/08; full list of members
dot icon22/05/2007
Full accounts made up to 2006-06-30
dot icon17/02/2007
Return made up to 31/01/07; full list of members
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Full accounts made up to 2005-06-30
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Return made up to 31/01/06; full list of members
dot icon06/05/2005
Return made up to 31/01/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon26/04/2005
Secretary resigned
dot icon04/03/2004
Return made up to 31/01/04; full list of members
dot icon03/12/2003
Full accounts made up to 2003-06-30
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Ad 09/04/03--------- £ si 999@1=999 £ ic 1/1000
dot icon03/07/2003
£ nc 100/1000 09/06/03
dot icon14/03/2003
Return made up to 31/01/03; full list of members
dot icon14/03/2003
Director's particulars changed
dot icon07/08/2002
Particulars of mortgage/charge
dot icon06/06/2002
New secretary appointed
dot icon18/05/2002
Particulars of mortgage/charge
dot icon18/05/2002
Particulars of mortgage/charge
dot icon27/03/2002
Secretary resigned
dot icon27/03/2002
Director resigned
dot icon20/03/2002
Registered office changed on 20/03/02 from: 134 percival road enfield middlesex EN1 1QU
dot icon20/03/2002
New secretary appointed;new director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon19/03/2002
Certificate of change of name
dot icon26/02/2002
Resolutions
dot icon31/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYZ (DALLINGTON) LIMITED

CYZ (DALLINGTON) LIMITED is an(a) Dissolved company incorporated on 31/01/2002 with the registered office located at 4th Floor Allan House 10 John Princes Street, London, W1g 0ah W1G 0AH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYZ (DALLINGTON) LIMITED?

toggle

CYZ (DALLINGTON) LIMITED is currently Dissolved. It was registered on 31/01/2002 and dissolved on 30/11/2023.

Where is CYZ (DALLINGTON) LIMITED located?

toggle

CYZ (DALLINGTON) LIMITED is registered at 4th Floor Allan House 10 John Princes Street, London, W1g 0ah W1G 0AH.

What does CYZ (DALLINGTON) LIMITED do?

toggle

CYZ (DALLINGTON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CYZ (DALLINGTON) LIMITED?

toggle

The latest filing was on 30/11/2023: Final Gazette dissolved following liquidation.