CYRUSEC INTL. LTD

Company Documents

DateDescription
19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

19/11/2219 November 2022 Final Gazette dissolved following liquidation

View Document

13/10/2113 October 2021 Registered office address changed from 15 Forset Street London W1H 5BR to Recovery House,Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2021-10-13

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of affairs

View Document

13/10/2113 October 2021 Appointment of a voluntary liquidator

View Document

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR IRAJ FAKOURI

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR MOHAMAD FAKOURI

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMAD FAKOURI

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF DENNIS CARTER LIMITED AS A PSC

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM STOURCLIFFE HOUSE STOURCLIFFE STREET LONDON W1H 5AQ

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 DIRECTOR APPOINTED MR BEHZAD LEE FAKOURI

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD FAKOURI

View Document

08/01/138 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 COMPANY NAME CHANGED SEYMOUR LIMOUSINES LIMITED CERTIFICATE ISSUED ON 05/01/12

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/111 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY JAVAD FAKOURI

View Document

04/05/104 May 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM SINGLA & CO 12 DEVEREUX COURT LONDON W12R 3JL

View Document

30/11/0930 November 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/11/0923 November 2009 NOTICE OF END OF ADMINISTRATION

View Document

23/11/0923 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2009

View Document

07/07/097 July 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

17/06/0917 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2009

View Document

22/05/0922 May 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/12/0822 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2008

View Document

04/08/084 August 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/07/0821 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM STOURCLIFFE CLOSE GARAGE STOURCLIFFE STREET LONDON W1H 5AQ

View Document

28/05/0828 May 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/05/0822 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/07/9430 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9430 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9430 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9430 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9430 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/02/9326 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/05/928 May 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 24 IVOR PLACE LONDON NW1 6HR

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/01/9020 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/08/898 August 1989 REGISTERED OFFICE CHANGED ON 08/08/89 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

06/07/896 July 1989 AUDITOR'S RESIGNATION

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

18/05/8818 May 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

26/04/8826 April 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: 46 BLANDFORD ST, LONDON W1

View Document

24/06/8724 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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