CYLLAMIUX LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
| 22/02/2522 February 2025 | Compulsory strike-off action has been discontinued |
| 20/02/2520 February 2025 | Confirmation statement made on 2024-10-23 with updates |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 07/08/247 August 2024 | Termination of appointment of Jazmin Rebekah Hazel as a director on 2023-11-10 |
| 07/08/247 August 2024 | Appointment of Mr John Arelle Calibuso as a director on 2023-11-10 |
| 07/08/247 August 2024 | Notification of John Arelle Calibuso as a person with significant control on 2023-11-10 |
| 07/08/247 August 2024 | Cessation of Jazmin Rebekah Hazel as a person with significant control on 2023-11-10 |
| 22/07/2422 July 2024 | Registered office address changed from Unit 4, Mill Park Martindale Ind Estate Cannock WS11 7XT to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22 |
| 19/01/2419 January 2024 | Registered office address changed from 77 Rowan House Hailes Park Close Wolverhampton WV4 6EQ United Kingdom to Unit 4, Mill Park Martindale Ind Estate Cannock WS11 7XT on 2024-01-19 |
| 24/10/2324 October 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company