About

Registered Number: 06223915
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: The White Cottage Parkers Lane, Maidens Green, Bracknell, Berkshire, RG42 6LE

 

Cytek Horseshoe Company Ltd was established in 2007. We don't know the number of employees at this organisation. There are 3 directors listed as Diemling, Wilhelm, Stabursvik, Hanne Martine, Glover, Sheila for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIEMLING, Wilhelm 15 May 2007 - 1
STABURSVIK, Hanne Martine 02 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
GLOVER, Sheila 15 May 2007 27 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
CS01 - N/A 30 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 27 February 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 February 2013
CERTNM - Change of name certificate 14 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 11 March 2010
AD01 - Change of registered office address 04 November 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.