CYLLAMIUX LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-10-23 with updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Termination of appointment of Jazmin Rebekah Hazel as a director on 2023-11-10

View Document

07/08/247 August 2024 Appointment of Mr John Arelle Calibuso as a director on 2023-11-10

View Document

07/08/247 August 2024 Notification of John Arelle Calibuso as a person with significant control on 2023-11-10

View Document

07/08/247 August 2024 Cessation of Jazmin Rebekah Hazel as a person with significant control on 2023-11-10

View Document

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

View Document

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

View Document

24/10/2324 October 2023 Incorporation

View Document


More Company Information


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