Cypher Investments Ltd was registered on 20 March 2003 and are based in Aldermaston, Berkshire. There are 2 directors listed as Jarniou, Anne, Thwistlethwaite, Lorna for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JARNIOU, Anne | 20 March 2003 | 27 April 2007 | 1 |
THWISTLETHWAITE, Lorna | 20 March 2003 | 23 April 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 November 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 September 2017 | |
DS01 - Striking off application by a company | 23 August 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AA - Annual Accounts | 12 May 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 15 March 2012 | |
TM02 - Termination of appointment of secretary | 16 August 2011 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 26 March 2010 | |
AA01 - Change of accounting reference date | 26 March 2010 | |
AD01 - Change of registered office address | 26 March 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH03 - Change of particulars for secretary | 11 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 August 2009 | |
287 - Change in situation or address of Registered Office | 01 June 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363s - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 29 May 2007 | |
363s - Annual Return | 02 May 2007 | |
288b - Notice of resignation of directors or secretaries | 02 May 2007 | |
288b - Notice of resignation of directors or secretaries | 02 May 2007 | |
AA - Annual Accounts | 16 November 2006 | |
363s - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 12 December 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 23 November 2004 | |
DISS40 - Notice of striking-off action discontinued | 28 September 2004 | |
363s - Annual Return | 22 September 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 18 April 2003 | |
RESOLUTIONS - N/A | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 01 April 2003 | |
NEWINC - New incorporation documents | 20 March 2003 |