Advanced company searchLink opens in new window

CYCLICBIO LIMITED

Company number 13614098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2022 AD01 Registered office address changed from 21 Albemarle Street the Royal Institution of Great Britain London W1S 4BS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 1 November 2022
01 Nov 2022 LIQ02 Statement of affairs
01 Nov 2022 600 Appointment of a voluntary liquidator
01 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
19 Aug 2022 PSC04 Change of details for Mr Yee Loong Ng as a person with significant control on 18 August 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
18 Aug 2022 PSC07 Cessation of Jonathan Emmanuel Muller as a person with significant control on 18 August 2022
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
14 Aug 2022 PSC01 Notification of Yee Loong Ng as a person with significant control on 10 September 2021
29 Jul 2022 TM01 Termination of appointment of Patrik Raymond Jones as a director on 29 July 2022
29 Jul 2022 TM01 Termination of appointment of Jonathan Emmanuel Muller as a director on 29 July 2022
23 Jun 2022 AP01 Appointment of Mr Yee Loong Ng as a director on 23 June 2022
23 Jun 2022 TM01 Termination of appointment of Yee Loong Ng as a director on 6 June 2022
23 Jun 2022 PSC07 Cessation of Yee Loong Ng as a person with significant control on 6 June 2022
13 May 2022 PSC01 Notification of Yee Long Ng as a person with significant control on 5 May 2022
13 May 2022 PSC01 Notification of Jonathan Emmanuel Muller as a person with significant control on 5 May 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
06 May 2022 PSC07 Cessation of Yee Loong Ng as a person with significant control on 6 May 2022
06 May 2022 CERTNM Company name changed aromateco LTD\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
10 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted