Advanced company searchLink opens in new window

CYGNUS DEVELOPMENT MANAGEMENT LTD.

Company number 03372021

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)
30 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
25 Mar 2011 AD01 Registered office address changed from 60 London Wall London EC2M 5TQ on 25 March 2011
24 Mar 2011 4.70 Declaration of solvency
24 Mar 2011 600 Appointment of a voluntary liquidator
24 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-03
02 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-11-02
  • GBP 2
05 Oct 2010 AA Full accounts made up to 31 December 2009
28 Sep 2010 TM01 Termination of appointment of Marcel Kooij as a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
08 Sep 2010 TM01 Termination of appointment of Marcel Kooij as a director
28 Apr 2010 AA Full accounts made up to 31 December 2008
17 Nov 2009 AD01 Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on 17 November 2009
29 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
15 Jun 2009 AUD Auditor's resignation
09 Dec 2008 AA Full accounts made up to 31 December 2007
19 Nov 2008 288b Appointment Terminated Director robert white
27 Oct 2008 363a Return made up to 23/10/08; full list of members
11 Jun 2008 288c Director's Change of Particulars / marcel kooij / 19/05/2008 / HouseName/Number was: 22, now: 55; Street was: M.H. troplaan, now: the rise; Post Town was: bennebroek, now: sevenoaks; Region was: 2121 xd, now: kent; Post Code was: , now: TN13 1RY; Country was: the netherlands, now: united kingdom
09 Jun 2008 288b Appointment Terminated Director stephen berry
09 Jun 2008 288a Director appointed guy trevor parker
25 Feb 2008 288c Director's Change of Particulars / marcel kooij / 22/02/2008 / HouseName/Number was: , now: 22; Street was: M.H. troplaan 22, now: M.H. troplaan; Occupation was: managing director, now: company director
12 Feb 2008 288b Director resigned
12 Feb 2008 288a New director appointed
12 Dec 2007 287 Registered office changed on 12/12/07 from: 25 copthall avenue london EC2R 7BP
09 Nov 2007 363a Return made up to 09/11/07; full list of members