CIPHERTEXT LIMITED

36 Grange Lane, York, YO26 5DR, North Yorkshire, United Kingdom
StatusDISSOLVED
Company No.07160176
CategoryPrivate Limited Company
Incorporated17 Feb 2010
Age14 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 1 month, 22 days

SUMMARY

CIPHERTEXT LIMITED is an dissolved private limited company with number 07160176. It was incorporated 14 years, 4 months, 23 days ago, on 17 February 2010 and it was dissolved 5 years, 1 month, 22 days ago, on 21 May 2019. The company address is 36 Grange Lane, York, YO26 5DR, North Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA

New address: 36 Grange Lane York North Yorkshire YO26 5DR

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-28

Officer name: Mr Darren Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: 33 Stanhope Drive Horsforth Leeds LS18 4ES United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 30 Apr 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 17 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE SCHOOL SOLUTIONS LIMITED

C/OF RED SPHERE HOLDINGS LIMITED,EASTBOURNE,BN23 8AS

Number:11338166
Status:ACTIVE
Category:Private Limited Company

CHASE MANAGEMENT SERVICES INTERNATIONAL LIMITED

BUSINESS & TECHNOLOGY CENTRE,CREWE,CW2 5PR

Number:03274259
Status:ACTIVE
Category:Private Limited Company

CUBIC GLOBAL LIMITED

PICKWICK HOUSE BUNCES LANE,READING,RG7 3DL

Number:06721423
Status:ACTIVE
Category:Private Limited Company

LEE BRIDGE SOLUTIONS LTD

BANK HOUSE LEE BRIDGE,SHREWSBURY,SY4 5QG

Number:10270543
Status:ACTIVE
Category:Private Limited Company

NETHERSTORM LIMITED

2 LORDS COURT,BASILDON,SS13 1SS

Number:09129818
Status:ACTIVE
Category:Private Limited Company

THE RED HOT AND BLUE ORCHESTRA LTD

25 LOW ROAD,WOODBRIDGE,IP13 0AL

Number:10802778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source